(CS01) Confirmation statement with no updates January 26, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 26, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed p purdham couriers LIMITEDcertificate issued on 02/08/22
filed on: 2nd, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates January 26, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 26, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 6, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 6, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 26, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 26, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(14 pages)
|
(PSC01) Notification of a person with significant control March 1, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 28, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Butler Accountancy Services Ltd Suite 1 Telford House Warwick Road Carlisle Cumbria CA1 2BT to 106 Castlesteads Drive Carlisle CA2 7XD on October 22, 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 26, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from January 31, 2016 to February 29, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 26, 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 26, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 28, 2014. Old Address: Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 26, 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 11, 2013 new director was appointed.
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 11, 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 26, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 26, 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 26, 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On September 25, 2010 new director was appointed.
filed on: 25th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 25, 2010
filed on: 25th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On February 25, 2010 new director was appointed.
filed on: 25th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 25, 2010
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, February 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bas (two hundred and twenty nine) LIMITEDcertificate issued on 23/02/10
filed on: 23rd, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on February 13, 2010 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(19 pages)
|