(CS01) Confirmation statement with no updates 2022/12/20
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/20
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 060341890002, created on 2021/02/11
filed on: 26th, February 2021
| mortgage
|
Free Download
(16 pages)
|
(AA01) Extension of accounting period to 2020/06/30 from 2020/06/27
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/20
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 060341890001, created on 2020/04/24
filed on: 30th, April 2020
| mortgage
|
Free Download
(41 pages)
|
(TM02) Secretary's appointment terminated on 2020/04/14
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/20
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/06/27
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/20
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/02/28
filed on: 28th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2017/12/20
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/28
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2016/06/28
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/20
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/29
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2015/06/29
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed intelligent protection management LIMITEDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/20
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/02/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 1st, July 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/20
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/20
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/03/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/20
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 2nd, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/20
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 5th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/20
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/01/10 from Office 310 Devonshire House 49 Eldon Street Sheffield South Yorkshire S1 4NR
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 6th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/20
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/06/30
filed on: 7th, April 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/03/05 Appointment terminate, director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/02/20 Appointment terminated director
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/02/20 with complete member list
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/06/30
filed on: 3rd, October 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/2007 to 30/06/2007
filed on: 3rd, October 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/02/08 from: 17 woodlane, beckingham doncaster south yorkshire DN10 4NS
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/02/19 with complete member list
filed on: 19th, February 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/02/08 from: 17 woodlane, beckingham doncaster south yorkshire DN10 4NS
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/02/19 with complete member list
filed on: 19th, February 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2006
| incorporation
|
Free Download
(11 pages)
|