(MR01) Registration of charge 083293970002, created on 2024/02/21
filed on: 4th, March 2024
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2023/12/13
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/12/13
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/12/13
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083293970001, created on 2021/09/29
filed on: 29th, September 2021
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 21st, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/13
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2020/06/29 from 2019/12/30
filed on: 17th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/13
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 10th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/13
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/12/13
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016/12/13
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/13
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester M3 5FS on 2016/01/07 to C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015/11/13 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed klarius machine tools LTDcertificate issued on 01/07/15
filed on: 1st, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On 2015/03/20 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/13
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/13
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/09
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/01/04
filed on: 10th, January 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/01/07 from Delphian House Riverside New Bailey Street Salford Lancashire M3 5FS United Kingdom
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/04.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed adelstone LTDcertificate issued on 04/01/13
filed on: 4th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/01/04
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP03) On 2013/01/04, company appointed a new person to the position of a secretary
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/04.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/04.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/12/17
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/12/17 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, December 2012
| incorporation
|
Free Download
(20 pages)
|