(PSC04) Change to a person with significant control October 18, 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 23, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, March 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, March 2023
| incorporation
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, March 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 22, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 22, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control May 19, 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 22, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on September 11, 2019 - 176.00 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 22, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 6, 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on August 6, 2018: 201.00 GBP
filed on: 6th, August 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 31, 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 29, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 29, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 7, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Midland Court Central Park Lutterworth Leicestershire LE17 4PN. Change occurred on February 15, 2017. Company's previous address: 22 Midland Court Central Park Lutterworth Leicestershire LE17 4PN United Kingdom.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 27, 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 27, 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 1, 2016: 200.00 GBP
filed on: 31st, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed building control solutions LIMITEDcertificate issued on 16/11/15
filed on: 16th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On October 19, 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 19, 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 19, 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 19, 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(29 pages)
|