(AA01) Current accounting period shortened from 29th February 2024 to 31st December 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd March 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th February 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th February 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 079508310001, created on 19th July 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 15th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On 11th October 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th April 2017. New Address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR. Previous address: 8 - 10 Bolton Street Ramsbottom Bury BL0 9HX
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th February 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution of varying share rights or name
filed on: 11th, November 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 11th, November 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th February 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On 28th February 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th February 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, February 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed domus resourcing LIMITEDcertificate issued on 22/02/12
filed on: 22nd, February 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|