(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CH03) On Tue, 29th Nov 2022 secretary's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Nov 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 21st Oct 2020. New Address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL. Previous address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH03) On Wed, 30th Nov 2016 secretary's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 1st Dec 2016. New Address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL. Previous address: 35 Cowley Crescent Bradford West Yorkshire BD9 6LX
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 30th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Thu, 29th Nov 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 29th Nov 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 29th Nov 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed neutral business services LIMITEDcertificate issued on 08/09/10
filed on: 8th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed neutral installations LIMITEDcertificate issued on 25/08/10
filed on: 25th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 6th Aug 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 17th, August 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 30th Nov 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 29th Nov 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 26th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 11th Dec 2008 with shareholders record
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 4th Jan 2008 with shareholders record
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 4th Jan 2008 with shareholders record
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 1st, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 1st, November 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 2nd Apr 2007 with shareholders record
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 2nd Apr 2007 with shareholders record
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/01/07 from: 82 marsh street bradford west yorkshire BD5 9PB
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/07 from: 82 marsh street bradford west yorkshire BD5 9PB
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 12th, July 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 12th, July 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Wed, 7th Dec 2005 with shareholders record
filed on: 7th, December 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Wed, 7th Dec 2005 with shareholders record
filed on: 7th, December 2005
| annual return
|
Free Download
(6 pages)
|
(288a) On Fri, 7th Jan 2005 New secretary appointed
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 7th Jan 2005 New director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 7th Jan 2005 New secretary appointed
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 7th Jan 2005 New director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Mon, 20th Dec 2004. Value of each share 1 £, total number of shares: 100.
filed on: 7th, January 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Mon, 20th Dec 2004. Value of each share 1 £, total number of shares: 100.
filed on: 7th, January 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/01/05 from: suite 301 parkgate house, park gate bradford BD1 5BS
filed on: 7th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/01/05 from: suite 301 parkgate house, park gate bradford BD1 5BS
filed on: 7th, January 2005
| address
|
Free Download
(1 page)
|
(288b) On Mon, 13th Dec 2004 Director resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 13th Dec 2004 Director resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 13th Dec 2004 Secretary resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 13th Dec 2004 Secretary resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2004
| incorporation
|
Free Download
(9 pages)
|