(AD01) Change of registered address from Baxter Place Seaton Delaval Whitley Bay NE25 0AP United Kingdom on Fri, 16th Jun 2023 to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
filed on: 16th, June 2023
| address
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Jan 2023 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thu, 24th Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Fri, 28th Sep 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Unit 13 Atley Business Park North Nelson Industrial Estate Cramlington Northumberland NE23 1WP on Wed, 5th Jul 2017 to Baxter Place Seaton Delaval Whitley Bay NE25 0AP
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Wed, 8th Apr 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Apr 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Apr 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Apr 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Apr 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Apr 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 4th May 2011. Old Address: Unit 19 Blaydon Business Centre Cowen Road Blaydon on Tyne Tyne & Wear NE21 5TW
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Apr 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 14th Apr 2009 with complete member list
filed on: 14th, April 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 7th, February 2009
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 03/09/07 from: the stables hedgefield house stella road blaydon tyne & wear NE21 4LR
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/09/07 from: the stables hedgefield house stella road blaydon tyne & wear NE21 4LR
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 29th, June 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 29th, June 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Mon, 29th Jan 2007 with complete member list
filed on: 29th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Mon, 29th Jan 2007 with complete member list
filed on: 29th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Mon, 30th Jan 2006 with complete member list
filed on: 30th, January 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Mon, 30th Jan 2006 with complete member list
filed on: 30th, January 2006
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 10th, January 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 10th, January 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 14th Oct 2005 New director appointed
filed on: 14th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 14th Oct 2005 Director resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 14th Oct 2005 New director appointed
filed on: 14th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 14th Oct 2005 Director resigned
filed on: 14th, October 2005
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jels contract services LTDcertificate issued on 16/09/05
filed on: 16th, September 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jels contract services LTDcertificate issued on 16/09/05
filed on: 16th, September 2005
| change of name
|
Free Download
(2 pages)
|
(288a) On Wed, 16th Feb 2005 New secretary appointed
filed on: 16th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 16th Feb 2005 New secretary appointed
filed on: 16th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 3rd Feb 2005 New director appointed
filed on: 3rd, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 3rd Feb 2005 New director appointed
filed on: 3rd, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 3rd Feb 2005 New director appointed
filed on: 3rd, February 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 3rd Feb 2005 Secretary resigned
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 3rd Feb 2005 Director resigned
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 3rd Feb 2005 Director resigned
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 3rd Feb 2005 Secretary resigned
filed on: 3rd, February 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 3rd Feb 2005 New director appointed
filed on: 3rd, February 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2005
| incorporation
|
Free Download
(17 pages)
|