(CS01) Confirmation statement with no updates June 22, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 22, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 22, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 22, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2018
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 22, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 1, 2018
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 22, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Paul Beech and Company Ltd, 6 the Terrace Rugby Road Lutterworth LE17 4BW. Change occurred at an unknown date. Company's previous address: C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 22, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 the Terrace Rugby Road Lutterworth LE17 4BW. Change occurred on May 10, 2017. Company's previous address: 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 29, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 25, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 7, 2014. Old Address: 7 Hogan House Ivy Grange Bilton Rugby Warwickshire CV22 7HH
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 10th, October 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director and secretary's change of particulars
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 15, 2009 - Annual return with full member list
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/07/2009 from D7 hogan house, ivy grange, bilton, rugby warks CV22 7HH
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 4th, April 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director and secretary's change of particulars
filed on: 22nd, July 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to July 22, 2008 - Annual return with full member list
filed on: 22nd, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 9, 2007 - Annual return with full member list
filed on: 9th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 9, 2007 - Annual return with full member list
filed on: 9th, July 2007
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed empi solutions LIMITEDcertificate issued on 24/07/06
filed on: 24th, July 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed empi solutions LIMITEDcertificate issued on 24/07/06
filed on: 24th, July 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2006
| incorporation
|
Free Download
(17 pages)
|