(CS01) Confirmation statement with no updates Fri, 8th Mar 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067603600005, created on Wed, 31st Mar 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(59 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 067603600004, created on Thu, 26th Oct 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE England on Thu, 12th May 2016 to 28 Momentum Place Bamber Bridge Preston Lancashire PR5 6EF
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3 Cuerden Way Bamber Bridge Preston PR5 6BL on Thu, 25th Jun 2015 to Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 26th May 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dna - agile outsourcing services LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed redthorn systems LTDcertificate issued on 02/06/15
filed on: 2nd, June 2015
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dna - agile outsourcing services LIMITEDcertificate issued on 22/05/15
filed on: 22nd, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067603600003, created on Mon, 26th Jan 2015
filed on: 26th, January 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Feb 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Fri, 15th Feb 2013. Old Address: Unit 3 Cuerdon Way South Preston Office Village Bamber Bridge Preston Lancs PR5 6BL United Kingdom
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Feb 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 24th Dec 2012. Old Address: C/O Mark Hughes Abbey Archway Abbey Square Chester CH1 2HU England
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed aventa uk LIMITEDcertificate issued on 21/12/12
filed on: 21st, December 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Mon, 3rd Dec 2012 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, June 2012
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, June 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, May 2012
| mortgage
|
Free Download
(12 pages)
|
(AP01) On Fri, 25th May 2012 new director was appointed.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th May 2012 new director was appointed.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 25th May 2012. Old Address: 22 Lytham Court Euxton Chorley Lancashire PR7 6FT
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 25th May 2012 new director was appointed.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 25th May 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Nov 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Mon, 26th Dec 2011
filed on: 26th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Nov 2010
filed on: 6th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 18th Jan 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Nov 2009
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 20th, August 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2008
| incorporation
|
Free Download
(13 pages)
|