(SH20) Statement by Directors
filed on: 27th, December 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 22/12/23
filed on: 27th, December 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 27th, December 2023
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 27th Dec 2023: 1.00 GBP
filed on: 27th, December 2023
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 26th Oct 2023. New Address: PO Box FK5 4RX 1, Central Park Avenue 1, Central Park Avenue Central Business Park Larbert Falkirk FK5 4RX. Previous address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Mon, 9th Oct 2023 - the day director's appointment was terminated
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 9th Oct 2023 - the day director's appointment was terminated
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 9th Oct 2023 - the day director's appointment was terminated
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Oct 2023 new director was appointed.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Oct 2023 new director was appointed.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 7th Oct 2023 - the day director's appointment was terminated
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 25th Sep 2023 - the day director's appointment was terminated
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 15th, February 2023
| accounts
|
Free Download
(33 pages)
|
(AP01) On Fri, 4th Feb 2022 new director was appointed.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 4th Feb 2022 - the day director's appointment was terminated
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(34 pages)
|
(TM01) Fri, 22nd Jan 2021 - the day director's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(39 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, November 2020
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, November 2020
| resolution
|
Free Download
(1 page)
|
(TM01) Mon, 16th Dec 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Dec 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Dec 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Dec 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(26 pages)
|
(SH01) Capital declared on Fri, 1st Feb 2019: 7.64 GBP
filed on: 21st, February 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Nov 2018: 7.56 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 31st Oct 2018
filed on: 27th, December 2018
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 31st Oct 2018: 6.87 GBP
filed on: 27th, December 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, December 2018
| resolution
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Oct 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Oct 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Oct 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(28 pages)
|
(CH01) On Fri, 1st Dec 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Oct 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Oct 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, October 2017
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 2nd Oct 2017. New Address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE. Previous address: 1 Central Park Avenue, Central Business Park Larbert Stirlingshire FK5 4RX
filed on: 2nd, October 2017
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Mon, 25th Sep 2017
filed on: 2nd, October 2017
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 25th Sep 2017: 2.50 GBP
filed on: 2nd, October 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 27th Sep 2017
filed on: 27th, September 2017
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed beyond insurance services LTDcertificate issued on 27/09/17
filed on: 27th, September 2017
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 7th Sep 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 2.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sun, 7th Sep 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Mar 2014 to Tue, 31st Dec 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed webhelp synergy LTDcertificate issued on 15/10/13
filed on: 15th, October 2013
| change of name
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 15th Oct 2013
filed on: 15th, October 2013
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 7th Sep 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 23rd Sep 2013: 2.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 24th Jul 2013
filed on: 24th, July 2013
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed herotsc synergy LTDcertificate issued on 24/07/13
filed on: 24th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, March 2013
| resolution
|
Free Download
(22 pages)
|
(AP01) On Thu, 28th Feb 2013 new director was appointed.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 28th Feb 2013 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 28th Feb 2013 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 7th Sep 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On Thu, 27th Oct 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 27th Oct 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 21st Sep 2011 new director was appointed.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 21st Sep 2011 new director was appointed.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, September 2011
| resolution
|
Free Download
(14 pages)
|
(TM02) Fri, 9th Sep 2011 - the day secretary's appointment was terminated
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 9th Sep 2011 - the day director's appointment was terminated
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 30th Sep 2012 to Sat, 31st Mar 2012
filed on: 9th, September 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed hms (889) LIMITEDcertificate issued on 09/09/11
filed on: 9th, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 9th Sep 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on Fri, 9th Sep 2011. Old Address: the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
(TM01) Fri, 9th Sep 2011 - the day director's appointment was terminated
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|