(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th November 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th October 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th October 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th March 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to 24th March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th April 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 4th January 2016 to 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to 24th March 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB United Kingdom on 4th November 2014 to Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Merchant Court Milburn Road Bournemouth Dorset BH4 9HJ on 19th July 2014 to Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB
filed on: 19th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On 18th July 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed C.S.D. accountancy LIMITEDcertificate issued on 03/07/14
filed on: 3rd, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed 2020 support services LIMITEDcertificate issued on 25/06/14
filed on: 25th, June 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 13th August 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Churchfield Road Poole Dorset BH15 2QL England on 2nd December 2012
filed on: 2nd, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2012 director's details were changed
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 3 Dolphin Court the Avenue Poole Dorset BH13 6HB England on 3rd October 2012
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On 3rd October 2012 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th November 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 6 Brownlow Court 22 Marlborough Road Bournemouth Dorset BH4 8DQ England on 30th November 2010
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, March 2010
| incorporation
|
Free Download
(30 pages)
|