(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 8th April 2020. New Address: First Floor Bellamy House Winton Road Petersfield Hampshire GU32 3HA. Previous address: 1 & 2 Hillbrow House Linden Drive Liss Hampshire GU33 7RJ England
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th February 2016: 495100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 28th May 2015. New Address: 1 & 2 Hillbrow House Linden Drive Liss Hampshire GU33 7RJ. Previous address: The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th February 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th March 2015: 495100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th February 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, July 2013
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, July 2013
| resolution
|
|
(SH01) Statement of Capital on 14th June 2013: 495100.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th February 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 6th, January 2013
| resolution
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 9th November 2012: 135100.00 GBP
filed on: 6th, January 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th February 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th February 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2Nd Floor Pages Court St. Peters Road Petersfield Hampshire GU32 3HX United Kingdom on 20th January 2011
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 26th February 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 14/08/2009 from 18 college street petersfield hampshire GU31 4AD united kingdom
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 31st March 2009 with shareholders record
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/03/2009 from 2ND floor pages court st peters road petersfield hampshire GU32 3HX
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 08/12/2008 from 18 college street petersfield hampshire GU31 4AD
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed certus associates LTD.certificate issued on 10/04/08
filed on: 4th, April 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 3rd March 2008 with shareholders record
filed on: 3rd, March 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, June 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, June 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, June 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, June 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, June 2007
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 15th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 15th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/05/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
filed on: 30th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/05/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
filed on: 30th, May 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed margison systems LIMITEDcertificate issued on 15/05/07
filed on: 15th, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed margison systems LIMITEDcertificate issued on 15/05/07
filed on: 15th, May 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(11 pages)
|