(CS01) Confirmation statement with no updates June 26, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 9, 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 9, 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 7, 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 26, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 22, 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 6, 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 26, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to March 31, 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 12, 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 26, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 26, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 21, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 26, 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 10, 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 26, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 26, 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 26, 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(8 pages)
|
(CERTNM) Company name changed duval security holdings LIMITEDcertificate issued on 15/02/11
filed on: 15th, February 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 26th, January 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 26, 2011
filed on: 26th, January 2011
| resolution
|
Free Download
(1 page)
|
(AP01) On January 11, 2011 new director was appointed.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 11, 2011
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) On January 11, 2011 new director was appointed.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 17, 2010: 801.00 GBP
filed on: 23rd, November 2010
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 17, 2010: 199.00 GBP
filed on: 23rd, November 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, November 2010
| resolution
|
Free Download
(14 pages)
|
(CERTNM) Company name changed gsmcamera LIMITEDcertificate issued on 19/10/10
filed on: 19th, October 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, October 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 8, 2010
filed on: 8th, September 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 8th, September 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On September 3, 2010 new director was appointed.
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On September 3, 2010 new director was appointed.
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 26, 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 6, 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/06/2009 from 2 cathedral road derby DE1 3PA
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2009
| incorporation
|
Free Download
(18 pages)
|