(CS01) Confirmation statement with updates 2023/04/05
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 19th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 8th, March 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/05
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2017/11/30
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended accounts for the period to 2018/11/30
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended accounts for the period to 2019/11/30
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended accounts for the period to 2020/11/30
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended accounts for the period to 2016/11/30
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2016/11/15
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/05
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed clintec electrical engineering LTDcertificate issued on 23/03/21
filed on: 23rd, March 2021
| change of name
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, March 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/15
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/15
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 68 Gobions Gobions Basildon Essex SS16 5AX England on 2021/03/23 to Unit 30 Century Street Sheffield S9 5DX
filed on: 23rd, March 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/15
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/15
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/15
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, March 2021
| change of name
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2015/11/16
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|