(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Southside Aviation Centre Leeds Bradford Airport Yeadon Leeds LS19 7UG to The Mill House Albion Mills Albion Lane Willerby HU10 6DN on Wednesday 12th July 2023
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th January 2023.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd January 2023
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2022 to Friday 31st December 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th March 2022.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 25th March 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, August 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 30th July 2021.
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th July 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th July 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th July 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th July 2021.
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th July 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th July 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(SH01) 1255025.00 GBP is the capital in company's statement on Friday 16th July 2021
filed on: 6th, August 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Wednesday 23rd December 2020.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd December 2020.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd December 2020.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 20th, January 2019
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary appointment termination on Wednesday 31st October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 20th March 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 7th December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 2nd May 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 18th December 2015
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th September 2015.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 18th December 2015
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed ln communications LTDcertificate issued on 08/12/15
filed on: 8th, December 2015
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 8th, December 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, October 2015
| resolution
|
Free Download
|
(SH01) 15000.00 GBP is the capital in company's statement on Monday 28th September 2015
filed on: 21st, October 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 2nd May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on Thursday 4th December 2014
filed on: 16th, December 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 6 Driffield Business Centre Scotchburn Garth Skerne Road Driffield East Riding of Yorkshire YO25 6EF to Southside Aviation Centre Leeds Bradford Airport Yeadon Leeds LS19 7UG on Thursday 16th October 2014
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 16th October 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 16th October 2014 secretary's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 16th October 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th October 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 29th April 2014
filed on: 8th, August 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 2nd May 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|
(AP01) New director appointment on Wednesday 28th May 2014.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th May 2014.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 30th April 2014. Originally it was Monday 31st March 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 4th December 2013 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 4th December 2013 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 4th December 2013 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(3 pages)
|
(CH03) On Wednesday 4th December 2013 secretary's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 10th January 2014 from Unit 13 Driffield Business Centre Scotchburn Garth Skerne Road Driffield East Yorkshire YO25 6EF England
filed on: 10th, January 2014
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on Friday 14th June 2013
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 2nd May 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AP03) On Friday 14th June 2013 - new secretary appointed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th June 2013 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 14th June 2013 from Unit 19 Driffield Business Centre Scotchburn Garth, Skerne Road Driffield East Yorkshire YO25 6EF England
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
(CH03) On Monday 1st October 2012 secretary's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st October 2012 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 2nd May 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 2nd May 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Friday 13th May 2011 from Unit 10 Driffield Business Centre Skerne Road Driffield East Yorkshire YO25 6EF
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 5th November 2010.
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th November 2010.
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st May 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 2nd May 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return made up to Thursday 21st May 2009
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
(MISC) Amend accts 31/03/07
filed on: 29th, April 2009
| miscellaneous
|
Free Download
(12 pages)
|
(MISC) Accounts ending 31/03/07
filed on: 24th, April 2009
| miscellaneous
|
Free Download
(19 pages)
|
(AAMD) Amended accounts for the period to Monday 31st March 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(12 pages)
|
(287) Registered office changed on 01/04/2009 from apple tree works, scarborough road, langtoft east yorkshire YO25 3TN
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 16th, February 2009
| accounts
|
Free Download
(12 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 16th, February 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 20th May 2008
filed on: 20th, May 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 20th May 2008 Secretary appointed
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th May 2008 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th May 2008 Appointment terminated secretary
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th May 2008 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 26th June 2007
filed on: 26th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 26th June 2007
filed on: 26th, June 2007
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, May 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 2nd, May 2006
| incorporation
|
Free Download
(15 pages)
|