(AP01) New director appointment on 2024/01/01.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2024/01/01
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/07/03
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/07/03.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/09/30
filed on: 8th, April 2023
| accounts
|
Free Download
(41 pages)
|
(CH01) On 2022/10/29 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/10/01.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/10/01
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/09/30
filed on: 7th, April 2022
| accounts
|
Free Download
(44 pages)
|
(AP01) New director appointment on 2022/02/28.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/28.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2022/02/28
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/02/28
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 2022/02/28, company appointed a new person to the position of a secretary
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/02/28
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/02/28.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 2022/01/06 to C a Parsons Works Shields Road Newcastle upon Tyne NE6 2YL
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, May 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, May 2021
| incorporation
|
Free Download
(35 pages)
|
(AA) Full accounts for the period ending 2020/09/30
filed on: 13th, April 2021
| accounts
|
Free Download
(44 pages)
|
(AA) Full accounts for the period ending 2019/09/30
filed on: 10th, September 2020
| accounts
|
Free Download
(31 pages)
|
(CH01) On 2019/09/23 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/09/30
filed on: 9th, July 2019
| accounts
|
Free Download
(33 pages)
|
(AP01) New director appointment on 2019/03/12.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/13 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/01/15
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/09/26 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2017/09/30
filed on: 11th, July 2018
| accounts
|
Free Download
(36 pages)
|
(AA) Small company accounts made up to 2016/09/30
filed on: 3rd, August 2017
| accounts
|
Free Download
(37 pages)
|
(CH01) On 2017/08/01 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/09/30
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/28.
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, August 2016
| resolution
|
Free Download
(37 pages)
|
(TM01) Director's appointment terminated on 2016/08/01
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 8- Materials Solutions Mckenzie Way Worcester Worcestershire WR4 9GN on 2016/08/22 to Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD
filed on: 22nd, August 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/01.
filed on: 22nd, August 2016
| officers
|
Free Download
(3 pages)
|
(AP03) On 2016/08/01, company appointed a new person to the position of a secretary
filed on: 22nd, August 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/08/01
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/08/01
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 2016/02/29
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2015/02/28, originally was 2015/12/31.
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2016/02/29
filed on: 10th, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, March 2016
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/22
filed on: 26th, February 2016
| annual return
|
Free Download
(17 pages)
|
(AP01) New director appointment on 2015/08/14.
filed on: 15th, September 2015
| officers
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/02/28
filed on: 8th, September 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/02/18.
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/02/18.
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, March 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed materials solutions (worcester) LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2014
| incorporation
|
Free Download
(18 pages)
|