(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 29th November 2022.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 22nd April 2022.
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 4th, January 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed harlequin cdis LIMITEDcertificate issued on 04/01/22
filed on: 4th, January 2022
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 17th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 17th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 17th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Friday 14th July 2017.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed cdis managed services LIMITEDcertificate issued on 12/06/15
filed on: 12th, June 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 12th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Thursday 5th June 2014) of a secretary
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 31st December 2014. Originally it was Monday 30th June 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 5th June 2014 from the Saddlery Eridge Park Eridge Tunbridge Wells Kent TN3 9JT
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st August 2013 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th March 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 20th April 2013
filed on: 20th, April 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed corporate defence intelligence services LIMITEDcertificate issued on 05/04/13
filed on: 5th, April 2013
| change of name
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Sunday 31st July 2011
filed on: 3rd, January 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st July 2012 to Saturday 30th June 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 2nd July 2012
filed on: 11th, December 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th August 2012.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 7th August 2012 from 17 Sea View Avenue Birchington Kent CT7 9LU United Kingdom
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 16th July 2012
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th July 2012.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 7th July 2012.
filed on: 7th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Saturday 7th July 2012 from Brantwood House Bodiam Business Park Bodiam Robertsbridge East Sussex TN32 5UP United Kingdom
filed on: 7th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 29th June 2012 from 16, Sunnybank the Mount Flimwell Wadhurst East Sussex TN5 7QR
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 29th June 2012
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed n & m it LTDcertificate issued on 04/05/12
filed on: 4th, May 2012
| change of name
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 30th April 2012
filed on: 2nd, May 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th April 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 2nd May 2012.
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Saturday 30th April 2011 (was Sunday 31st July 2011).
filed on: 24th, January 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th April 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Saturday 17th April 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 26th April 2010 from Brantwood House Bodiam East Sussex TN325UP
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th April 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Monday 22nd February 2010) of a secretary
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, April 2009
| incorporation
|
Free Download
(35 pages)
|