(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 24th, August 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 8th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 21st, August 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, August 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) 2018/01/25 - the day director's appointment was terminated
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 4th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 26th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/03/12 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/03/12 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 3rd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/03/12 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/11/08 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 29th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/11/08 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 16th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/11/08 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/11/18 director's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/11/18 director's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/11/18 secretary's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/11/18 from 240 York Road St Nicholas Stevenage Herts SG1 4HL
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 30th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/11/08 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 3rd, September 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2009/11/08 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/08 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/11/08 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/11/30
filed on: 30th, September 2009
| accounts
|
Free Download
(7 pages)
|
(190) Location of debenture register
filed on: 27th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/01/27 with shareholders record
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/11/30
filed on: 24th, September 2008
| accounts
|
Free Download
(7 pages)
|
(288a) On 2008/04/17 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/04/04 with shareholders record
filed on: 4th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/11/30
filed on: 24th, April 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/11/30
filed on: 24th, April 2007
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed d t industrials LIMITEDcertificate issued on 28/02/07
filed on: 28th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed d t industrials LIMITEDcertificate issued on 28/02/07
filed on: 28th, February 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 2006/12/05 with shareholders record
filed on: 5th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2006/12/05 with shareholders record
filed on: 5th, December 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/01/06 from: the innovation centre innovation way grimsby n e lincolnshire DN37 9TT
filed on: 16th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/06 from: the innovation centre innovation way grimsby n e lincolnshire DN37 9TT
filed on: 16th, January 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006/01/16 New director appointed
filed on: 16th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/01/16 New secretary appointed
filed on: 16th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/01/16 New secretary appointed
filed on: 16th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/01/16 New director appointed
filed on: 16th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/11/08 Director resigned
filed on: 8th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/11/08 Director resigned
filed on: 8th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, November 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On 2005/11/08 Secretary resigned
filed on: 8th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, November 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On 2005/11/08 Secretary resigned
filed on: 8th, November 2005
| officers
|
Free Download
(1 page)
|