(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(75 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(38 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, February 2023
| accounts
|
Free Download
(72 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(39 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2022, originally was Friday 31st March 2023.
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 13th June 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 12th, January 2022
| accounts
|
Free Download
(71 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(38 pages)
|
(AD01) New registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Change occurred on Saturday 1st May 2021. Company's previous address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England.
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(37 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, April 2021
| accounts
|
Free Download
(72 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 21st, April 2020
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, April 2020
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th March 2020.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th March 2020.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 11th March 2020) of a secretary
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor 50 Fenchurch Street London EC3M 3JY. Change occurred on Tuesday 31st March 2020. Company's previous address: The Old Coach House 110 Old London Road Patcham Brighton Esat Sussex BN1 8BB.
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Thursday 25th September 2014.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th September 2014
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th September 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed n-able insurance brokers LTDcertificate issued on 09/10/15
filed on: 9th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sunday 4th October 2015
filed on: 4th, October 2015
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 4th, October 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Coach House 110 Old London Road Patcham Brighton Esat Sussex BN1 8BB. Change occurred on Tuesday 9th June 2015. Company's previous address: Highdown House 187 Dyke Road Hove East Sussex BN3 1QQ.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 22nd October 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 22nd October 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 22nd October 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Highdown House 187 Dyke Road Hove East Sussex BN3 1QQ. Change occurred on Tuesday 11th November 2014. Company's previous address: Studio 3 Bluelion Place 237 Long Lane London SE1 4PU.
filed on: 11th, November 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th September 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th September 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Friday 30th September 2011 (was Saturday 31st March 2012).
filed on: 15th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th September 2011
filed on: 23rd, October 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 9th August 2011 from Studio 2 193-197 Long Lane London SE1 4PD
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 2nd February 2011.
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed n-able land services LIMITEDcertificate issued on 17/12/10
filed on: 17th, December 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 6th December 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 13th, December 2010
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 13th, December 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 13th December 2010
filed on: 13th, December 2010
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th December 2010.
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th December 2010.
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 24th November 2010
filed on: 24th, November 2010
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th September 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sunday 29th August 2010 secretary's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, September 2009
| incorporation
|
Free Download
(13 pages)
|