(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed get solutions (em) LTDcertificate issued on 14/09/22
filed on: 14th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Monday 1st May 2017
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 23rd April 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 25th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 23rd April 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
(CH01) On Sunday 1st June 2014 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 8th July 2014 from Suite 4 Unit 4 Mercury Park Amber Business Centre Amber Close Amington Tamworth B77 4RP
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 23rd April 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 23rd April 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Thursday 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 6th February 2013 from 8 Fasson Close Tamworth Staffordshire B77 1GJ United Kingdom
filed on: 6th, February 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 23rd April 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 23rd April 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dct utilities LTDcertificate issued on 04/11/10
filed on: 4th, November 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 23rd September 2010
filed on: 23rd, September 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 23rd April 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 23rd April 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Wednesday 20th May 2009
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 29/12/2008 from 57 high street ibstock leicestershire LE67 6LH
filed on: 29th, December 2008
| address
|
Free Download
(1 page)
|
(288a) On Monday 29th December 2008 Secretary appointed
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, December 2008
| resolution
|
Free Download
(6 pages)
|
(288b) On Tuesday 16th December 2008 Appointment terminated secretary
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2007
filed on: 27th, May 2008
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts for the period to Monday 30th April 2007
filed on: 27th, May 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Thursday 24th April 2008
filed on: 24th, April 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/01/08 from: 60 parkside belgrave tamworth staffordshire B77 2JU
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: 60 parkside belgrave tamworth staffordshire B77 2JU
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to Saturday 2nd June 2007
filed on: 2nd, June 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Saturday 2nd June 2007
filed on: 2nd, June 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On Friday 1st June 2007 New secretary appointed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 1st June 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 1st June 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 1st June 2007 New secretary appointed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2006
filed on: 7th, March 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2006
filed on: 7th, March 2007
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return made up to Friday 1st September 2006
filed on: 1st, September 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Friday 1st September 2006
filed on: 1st, September 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2005
filed on: 20th, January 2006
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2005
filed on: 20th, January 2006
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return made up to Thursday 26th May 2005
filed on: 26th, May 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Thursday 26th May 2005
filed on: 26th, May 2005
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 11/01/05 from: 17 buckingham road, riverside tamworth staffs B79 7TU
filed on: 11th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/01/05 from: 17 buckingham road, riverside tamworth staffs B79 7TU
filed on: 11th, January 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, April 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 23rd, April 2004
| incorporation
|
Free Download
(13 pages)
|