(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 5, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 17, 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX. Change occurred on March 17, 2022. Company's previous address: Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 17, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 17, 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 17, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 5, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 20, 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 20, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ. Change occurred on January 20, 2021. Company's previous address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On January 20, 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 20, 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ. Change occurred on January 20, 2021. Company's previous address: Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 22, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 22, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 30, 2018
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 30, 2018
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 30, 2018: 80100.00 GBP
filed on: 28th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 31, 2019: 118600.00 GBP
filed on: 28th, June 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 22, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On February 15, 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 15, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, February 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 15, 2018
filed on: 15th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates September 22, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL. Change occurred on February 1, 2017. Company's previous address: Douglas House 1 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 22, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 4th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed documotive solutions LIMITEDcertificate issued on 04/03/15
filed on: 4th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 7, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 2, 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 1, 2011. Old Address: Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU United Kingdom
filed on: 1st, July 2011
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(3 pages)
|
(CH03) On September 1, 2010 secretary's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2009
filed on: 8th, December 2009
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2008
| incorporation
|
Free Download
(12 pages)
|