(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 10 Ip-City Centre Bath Street Ipswich IP2 8SD England to Office 305 Franciscan House 51 Princes Street Ipswich Suffolk IP1 1UR on February 16, 2023
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 14, 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(12 pages)
|
(AP03) On August 1, 2018 - new secretary appointed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 26, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period extended from March 31, 2017 to May 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) On November 1, 2016 - new secretary appointed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 1, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3a Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD to Unit 10 Ip-City Centre Bath Street Ipswich IP2 8SD on May 26, 2016
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 14, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 14, 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 14, 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 17, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 14, 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 14, 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 14, 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 14, 2009 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 12, 2009. Old Address: Gillies Briar Lane Hales Norwich NR14 6SY
filed on: 12th, December 2009
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/05/2009 from pkf uk LLP 16 the havens ransome europark ipswich suffolk IP3 9SJ
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 30th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to April 30, 2009
filed on: 30th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On April 30, 2009 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 11, 2008
filed on: 11th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 10th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 1, 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 30, 2008 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to January 20, 2007
filed on: 20th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to January 20, 2007
filed on: 20th, January 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 10th, January 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 10th, January 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2005
filed on: 4th, October 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2005
filed on: 4th, October 2006
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed frantec leasing solutions limite dcertificate issued on 05/04/06
filed on: 5th, April 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed frantec leasing solutions limite dcertificate issued on 05/04/06
filed on: 5th, April 2006
| change of name
|
Free Download
(2 pages)
|
(363s) Annual return made up to February 10, 2006
filed on: 10th, February 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to February 10, 2006
filed on: 10th, February 2006
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 10/02/06
annual return
|
|
(88(2)R) Alloted 1 shares on December 14, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 15th, February 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on December 14, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 15th, February 2005
| capital
|
Free Download
(2 pages)
|
(288a) On February 14, 2005 New secretary appointed;new director appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
(288b) On February 14, 2005 Secretary resigned
filed on: 14th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2005 Secretary resigned
filed on: 14th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2005 Director resigned
filed on: 14th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2005 Director resigned
filed on: 14th, February 2005
| officers
|
Free Download
(1 page)
|
(288a) On February 14, 2005 New director appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On February 14, 2005 New secretary appointed;new director appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On February 14, 2005 New director appointed
filed on: 14th, February 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2004
| incorporation
|
Free Download
(16 pages)
|