(AP01) New director was appointed on 19th March 2024
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th March 2024
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th February 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 16th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed car electronics nottingham LTDcertificate issued on 19/01/23
filed on: 19th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 16th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 16th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Dominion House Castle Boulevard Nottingham Nottinghamshire NG7 1FN on 22nd November 2020 to Unit 25 Technology Drive Beeston Nottingham NG9 1LA
filed on: 22nd, November 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 072548500002, created on 9th September 2020
filed on: 22nd, September 2020
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 072548500001, created on 24th June 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 16th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 16th February 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 17th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 17th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 31st May 2017 to 31st March 2017
filed on: 9th, December 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, December 2016
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th May 2015: 104.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th June 2014: 104.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 9th January 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 30th January 2012
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th January 2012
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed incar audio & security LTDcertificate issued on 23/01/12
filed on: 23rd, January 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th August 2011
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Ashbourne Road Derby DE22 3FQ England on 19th July 2011
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th June 2010: 5.00 GBP
filed on: 17th, June 2010
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Fowler Street Derby DE22 3FQ England on 9th June 2010
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Ashbourne Road Derby DE22 3FQ England on 9th June 2010
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, May 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|