(AA) Small company accounts for the period up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2023-03-31
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 27th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to 2016-03-31
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-06-02
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-30: 100.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Concord House Bessemer Way Sawcliffe Industrial Park Scunthorpe North Lincolnshire DN15 8XE. Change occurred on 2015-04-07. Company's previous address: Unit 6 Exmoor Avenue Skippingdale Industrial Estate Scunthorpe South Humberside DN15 8NJ.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2014-08-09
filed on: 9th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-05-01 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-17
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2013-03-31
filed on: 7th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-17
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2013-03-20 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-17
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: 2012-01-05) of a secretary
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-01-04
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-11-24
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-10-11: 100.00 GBP
filed on: 11th, October 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 17th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-17
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 3rd, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-17
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-03-24 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 31st, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-04-01 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 19th, February 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 27/08/2008 from normanby gateway lysaghts way scunthorpe north lincolnshire DN15 9YG uk
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-06-17 - Annual return with full member list
filed on: 17th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/06/2008 from suite 12 normany gateway normanby enterprise park lysaghts way scunthorpe north lincolnshire DN15 9YG
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 4th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 4th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2007-07-04 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-07-04 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2006-08-10 - Annual return with full member list
filed on: 10th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2006-08-10 - Annual return with full member list
filed on: 10th, August 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On 2006-04-11 New director appointed
filed on: 11th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-04-11 Director resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-04-11 Secretary resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-04-11 New secretary appointed
filed on: 11th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-04-11 New secretary appointed
filed on: 11th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-04-11 Secretary resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-04-11 Director resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-04-11 New director appointed
filed on: 11th, April 2006
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2006-03-31
filed on: 11th, April 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2006-03-31
filed on: 11th, April 2006
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/04/06 from: p o box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE
filed on: 11th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/06 from: p o box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE
filed on: 11th, April 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed asbestos identification services LIMITEDcertificate issued on 09/03/06
filed on: 9th, March 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed asbestos identification services LIMITEDcertificate issued on 09/03/06
filed on: 9th, March 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wilchap 388 LIMITEDcertificate issued on 08/08/05
filed on: 8th, August 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wilchap 388 LIMITEDcertificate issued on 08/08/05
filed on: 8th, August 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, March 2005
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 17th, March 2005
| incorporation
|
Free Download
(21 pages)
|