(CS01) Confirmation statement with no updates January 15, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 15, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control June 13, 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 13, 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates January 15, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 26, 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 22, 2017
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, April 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 7, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083497060001, created on May 25, 2016
filed on: 26th, May 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 28th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 4, 2014. Old Address: Accsol House High Street Johnstown Wrexham Clwyd LL14 2SH
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed arg haulage LTDcertificate issued on 30/01/14
filed on: 30th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2014: 1.00 GBP
capital
|
|
(SH01) Capital declared on April 1, 2013: 1.00 GBP
filed on: 14th, May 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On March 26, 2013 new director was appointed.
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(20 pages)
|