(CH01) On 2019-05-14 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-05-14 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019-05-14 secretary's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ. Change occurred on 2019-05-15. Company's previous address: 1 Pavilion Square Cricketers Way Westhougthon Bolton BL5 3AJ England.
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-05-05 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-05 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-05 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-05-05 secretary's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Pavilion Square Cricketers Way Westhougthon Bolton BL5 3AJ. Change occurred on 2018-05-11. Company's previous address: C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED England.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-30
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED. Change occurred on 2015-12-17. Company's previous address: Manley House Erbistock Wrexham Clwyd LL13 0DH.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-04: 4.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-03-04
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-30
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2014-04-01 secretary's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-04-01 director's details were changed
filed on: 18th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ism House 53 Drummond Way Leigh Lancashire WN7 2RR United Kingdom on 2014-05-18
filed on: 18th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2012-09-30
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2013-01-01 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-30
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-30
filed on: 2nd, May 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012-02-14 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 7th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2010-09-30
filed on: 29th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-30
filed on: 9th, May 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2010-12-23
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-10-12 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-30
filed on: 13th, May 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2010-05-13
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-30 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-30 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 2009-09-30
filed on: 8th, February 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2009-09-30
filed on: 18th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Venture Space One Central Park Northampton Road Manchester M40 5WW on 2009-11-23
filed on: 23rd, November 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-05-15 - Annual return with full member list
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 15th, December 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/2008 from 3 littlefold norley road sandiway cheshire CW8 2JN england
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed independent services management networks LIMITEDcertificate issued on 27/08/08
filed on: 23rd, August 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 2008-06-19 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-06-10 Director and secretary appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-06-10 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-05-01 Appointment terminated director
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-05-01 Appointment terminated secretary
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2008
| incorporation
|
Free Download
(11 pages)
|