(CS01) Confirmation statement with updates January 3, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed d kelbie machinery sales LIMITEDcertificate issued on 18/01/23
filed on: 18th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates January 3, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 3, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 11, 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 11, 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 3, 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 31, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 31, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 31, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 15, 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 31, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 6th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed easy skip hire LIMITEDcertificate issued on 06/11/14
filed on: 6th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 31, 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 4, 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 41 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP on August 5, 2014
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 31, 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 5, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 31, 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|