(CS01) Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Dec 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Dec 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Dec 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cas Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP on Wed, 17th Jun 2020 to Bank House Market Square Congleton Cheshire CW12 1ET
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, October 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Jul 2019: 4.04 GBP
filed on: 23rd, September 2019
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Aug 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Tue, 29th Nov 2016
filed on: 12th, January 2017
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, December 2016
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 29th Nov 2016: 4.03 GBP
filed on: 11th, December 2016
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jun 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 10th Mar 2015: 4.01 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, April 2016
| resolution
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 17th Aug 2015 - 4.00 GBP
filed on: 18th, September 2015
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, September 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Aug 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Jun 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 6.00 GBP
capital
|
|
(AP01) On Mon, 6th Apr 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Jun 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 19th Jun 2014: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 15th, August 2013
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Jun 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(7 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 17th, July 2013
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Sun, 31st Mar 2013: 4.00 GBP
filed on: 16th, July 2013
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, July 2013
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Jul 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jul 2013 new director was appointed.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jul 2013 new director was appointed.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jul 2013 new director was appointed.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed julian 26 LIMITEDcertificate issued on 19/06/13
filed on: 19th, June 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Sun, 3rd Jun 2012 to change company name
change of name
|
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jun 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sims storage solutions LIMITEDcertificate issued on 07/06/11
filed on: 7th, June 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jun 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2010
| incorporation
|
Free Download
(34 pages)
|