(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 27th Aug 2018 director's details were changed
filed on: 27th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Aug 2018
filed on: 27th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Aug 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Aug 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 29th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Sep 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Sep 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed maineline links LTDcertificate issued on 30/04/15
filed on: 30th, April 2015
| change of name
|
Free Download
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed mainline cleaning LTDcertificate issued on 13/04/15
filed on: 13th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Sep 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Sep 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed caithness trading LTDcertificate issued on 01/05/13
filed on: 1st, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed un monde en images LIMITEDcertificate issued on 15/04/13
filed on: 15th, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Mon, 15th Apr 2013 to change company name
change of name
|
|
(AP01) On Mon, 15th Apr 2013 new director was appointed.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Apr 2013
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 15th Apr 2013
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Sep 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, April 2012
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed calder welding LIMITEDcertificate issued on 22/09/11
filed on: 22nd, September 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Tue, 16th Aug 2011 to change company name
change of name
|
|
(AP01) On Thu, 22nd Sep 2011 new director was appointed.
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Sep 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Sep 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 22nd Sep 2011 new director was appointed.
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 18th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Thu, 18th Nov 2010. Old Address: 15 Achingale Place Watten Wick Caithness KW1 5YP Scotland
filed on: 18th, November 2010
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Nov 2010 new director was appointed.
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 17th Nov 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 21st Sep 2010. Old Address: Greystones House Watten Wick Caithness KW1 5UG United Kingdom
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 6th Sep 2010
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sun, 5th Sep 2010
filed on: 5th, September 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 30th Sep 2011 to Thu, 31st Mar 2011
filed on: 5th, September 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|