(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 15th July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 70 High Street Fareham PO16 7BB England to Faraday Business Park Vulcan Way Fareham Hampshire PO13 9FW on Monday 13th June 2022
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Suite 175 Fareham Reach Fareham Road Gosport Hampshire PO13 0FW to 70 High Street Fareham PO16 7BB on Thursday 18th June 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081033860003, created on Thursday 8th November 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 13th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return made up to Monday 13th June 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
(MR04) Charge 081033860002 satisfaction in full.
filed on: 9th, June 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081033860002, created on Wednesday 2nd March 2016
filed on: 4th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 11th September 2014.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 11th September 2014.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 13th June 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 8th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 8th January 2014 from Oakwood Curdridge Lane Curdridge Southampton SO32 2BH United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081033860001
filed on: 15th, October 2013
| mortgage
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2013 to Monday 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 13th June 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed h c coils.com LIMITEDcertificate issued on 27/02/13
filed on: 27th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 27th February 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Monday 25th June 2012 from 35 Firs Avenue London N11 3NE United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, June 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|