(CS01) Confirmation statement with updates 1st December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st March 2023 to 30th September 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 1st December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st December 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd December 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 29th November 2019
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th November 2019
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th November 2019
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th November 2019
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 5th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd December 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd December 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st December 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
(AP01) New director was appointed on 6th February 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 24th May 2017 - the day director's appointment was terminated
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th February 2016
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st December 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st December 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st December 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st December 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th December 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 15th July 2013 - the day director's appointment was terminated
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 15th July 2013 - the day director's appointment was terminated
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed knights (midlands) LIMITEDcertificate issued on 10/07/13
filed on: 10th, July 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2nd July 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 10th, July 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st December 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed knights manpower LIMITEDcertificate issued on 07/11/12
filed on: 7th, November 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, November 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th September 2012: 100.00 GBP
filed on: 20th, September 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th September 2012
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st December 2011 to 31st March 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st December 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 64 Frimley High Street Frimley Camberley Surrey GU16 7JE United Kingdom on 10th August 2011
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st December 2010 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vehicle parking enforcements LIMITEDcertificate issued on 16/08/10
filed on: 16th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 28th July 2010
change of name
|
|
(NEWINC) Incorporation
filed on: 1st, December 2009
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|