(AD01) New registered office address Grove House Grove Road Burbage Hinckley LE10 2AE. Change occurred on August 22, 2023. Company's previous address: 17 Copsewood Avenue Nuneaton Warwickshire CV11 4TQ England.
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On July 5, 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 26, 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 23, 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 17 Copsewood Avenue Nuneaton Warwickshire CV11 4TQ. Change occurred on June 15, 2016. Company's previous address: 14 Redruth Close Horestone Grange Nuneaton Warwickshire CV11 6FG.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 10, 2016: 200.00 GBP
capital
|
|
(AP01) On June 10, 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 10, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ian neale development solutions LTDcertificate issued on 23/06/15
filed on: 23rd, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 16, 2015: 200.00 GBP
capital
|
|
(CH01) On September 11, 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Redruth Close Horestone Grange Nuneaton Warwickshire CV11 6FG. Change occurred on September 12, 2014. Company's previous address: Triton Showers Community Arena Liberty Way Nuneaton Warwickshire CV11 6RR.
filed on: 12th, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on April 29, 2014
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to May 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On February 13, 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 10, 2012. Old Address: Victoria Court 21-25 Tennant Street Nuneaton Warwickshire CV11 4LZ
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to May 31, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 7, 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to May 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 4, 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to May 31, 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 29/02/2008 to 31/05/2008
filed on: 21st, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/04/2008 from sixth floor fox court 14 grays inn road london WC1X 8HN
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On May 29, 2007 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 29, 2007 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 29, 2007 Director resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 199 shares on February 9, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
(288b) On May 29, 2007 Director resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 199 shares on February 9, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On March 31, 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(3 pages)
|
(288a) On March 31, 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(3 pages)
|
(288a) On March 16, 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 16, 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 16, 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 16, 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 16, 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 16, 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(17 pages)
|