(SH01) Statement of Capital on 7th January 2024: 25000.00 GBP
filed on: 10th, January 2024
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(29 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 27th March 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 075591460003 in full
filed on: 9th, December 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 075591460004, created on 11th November 2021
filed on: 24th, November 2021
| mortgage
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to 31st March 2021
filed on: 2nd, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2021
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th March 2021
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th June 2020 from 31st March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 6th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th September 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st June 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 075591460003, created on 21st September 2018
filed on: 24th, September 2018
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th June 2018
filed on: 11th, June 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 15 Anders Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA England on 25th April 2018 to Unit 21 Darwell Park Mica Close Tamworth B77 4DR
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 10th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th March 2016: 1.00 GBP
capital
|
|
(MR01) Registration of charge 075591460002, created on 14th March 2016
filed on: 14th, March 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 075591460001, created on 16th February 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
(23 pages)
|
(AD01) Change of registered address from 36 Somerville Road Sutton Coldfield Somerville Road Sutton Coldfield West Midlands B73 6HH on 6th January 2016 to Unit 15 Anders Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 2-3 the Old Cottage Middleton Lane, Middleton Nr Tamworth Staffordshire B78 2BL on 18th March 2014
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed elite event fire & medical services LTD.certificate issued on 20/09/11
filed on: 20th, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 20th September 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed elite event medical services LTDcertificate issued on 01/04/11
filed on: 1st, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 31st March 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 10th, March 2011
| incorporation
|
Free Download
(7 pages)
|