(CH01) Director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-12-29: 7205001.00 GBP
filed on: 4th, January 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-11-13: 5505001.00 GBP
filed on: 21st, November 2023
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 2nd, October 2023
| accounts
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 2023-05-15: 5400001.00 GBP
filed on: 9th, June 2023
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2023-01-20) of a secretary
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2023-01-20
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-11-22: 4964001.00 GBP
filed on: 23rd, November 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-05-17: 3804001.00 GBP
filed on: 18th, August 2022
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 17th, June 2022
| accounts
|
Free Download
(31 pages)
|
(AP03) Appointment (date: 2022-04-01) of a secretary
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2022-03-31
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-09-21: 3572001.00 GBP
filed on: 8th, November 2021
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 6th, September 2021
| accounts
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 2021-05-18: 3210001.00 GBP
filed on: 23rd, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-05-13: 2910001.00 GBP
filed on: 22nd, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-11-17: 2610001.00 GBP
filed on: 2nd, December 2020
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 26th, October 2020
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on 2020-03-16
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-16
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 31st, December 2019
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 2019-06-01
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-03-31
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-11-30: 1000001.00 GBP
filed on: 10th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 14th, December 2018
| accounts
|
Free Download
(39 pages)
|
(TM01) Director's appointment was terminated on 2018-11-19
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-19
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-12-04
filed on: 4th, December 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts data made up to 2016-12-31
filed on: 5th, October 2017
| accounts
|
Free Download
(33 pages)
|
(AD01) New registered office address I54 Business Park Valiant Way Wolverhampton WV9 5GB. Change occurred on 2017-08-14. Company's previous address: 154 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-11
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-11
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-11
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-07-04
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-07-04
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-01
filed on: 7th, July 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-07-01
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-07-01
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-07-01
filed on: 6th, July 2016
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 154 Business Park Valiant Way Wolverhampton WV9 5GB. Change occurred on 2016-07-06. Company's previous address: 6 Coronet Way Centenary Park Eccles Manchester M50 1RE.
filed on: 6th, July 2016
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2016-07-01) of a secretary
filed on: 6th, July 2016
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed exova 2016 LIMITEDcertificate issued on 01/07/16
filed on: 1st, July 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(TM01) Director's appointment was terminated on 2016-05-11
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-05-11
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-11
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-05-11
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Coronet Way Centenary Park Eccles Manchester M50 1RE. Change occurred on 2016-05-17. Company's previous address: 20 Primrose Street London EC2A 2EW.
filed on: 17th, May 2016
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmwsl 814 LIMITEDcertificate issued on 11/05/16
filed on: 11th, May 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(NEWINC) Incorporation
filed on: 24th, March 2016
| incorporation
|
Free Download
|