(AD01) Change of registered address from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3rd October 2024 to 12 Wellington Place Leeds LS1 4AP
filed on: 3rd, October 2024
| address
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 4th January 2023 to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
filed on: 4th, January 2023
| address
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 30th April 2022 from 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On 15th January 2021, company appointed a new person to the position of a secretary
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 9th December 2019
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 17th November 2016
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th November 2016
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 9th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 3 Benford Court Cape Road Warwick Warwickshire CV34 5DA on 9th November 2018 to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th November 2018
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed arcam cad to metal LIMITEDcertificate issued on 09/11/18
filed on: 9th, November 2018
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th June 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 6th February 2018
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 5th February 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2016
filed on: 24th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England on 5th December 2014 to Unit 3 Benford Court Cape Road Warwick Warwickshire CV34 5DA
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 7 Hadrians Way Glebe Farm Industrial Estate Rugby CV21 1ST on 30th September 2014 to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th February 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(48 pages)
|