(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th June 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th June 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, November 2020
| capital
|
Free Download
(2 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Thursday 12th November 2020
filed on: 12th, November 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 29th June 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th June 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 7th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 29th June 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, November 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 9th July 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 9th July 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th June 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 17th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 17th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 29th June 2015 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 12th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 4th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st January 2015.
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Sunday 6th July 2014 from 19 Newman Drive Branston Burton-on-Trent Staffordshire DE14 3DZ
filed on: 6th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 29th June 2014 with full list of members
filed on: 6th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 4th July 2014 director's details were changed
filed on: 6th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 19th January 2014
filed on: 19th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Sunday 19th January 2014 from 137 Brandwood Road Birmingham B14 6PN England
filed on: 19th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 2nd, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st July 2012 director's details were changed
filed on: 30th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 29th June 2013 with full list of members
filed on: 30th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed agilent solutions LIMITEDcertificate issued on 19/11/12
filed on: 19th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 7th November 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Wednesday 4th July 2012 from 135 Brandwood Road Birmingham B14 6PN England
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st July 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 29th June 2012 director's details were changed
filed on: 30th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2012
| incorporation
|
Free Download
(23 pages)
|