(CH01) On Friday 24th June 2022 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed north sea ventilation LIMITEDcertificate issued on 25/08/22
filed on: 25th, August 2022
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AD01) Registered office address changed from Charrington Park West Carr Lane Hull East Yorkshire HU7 0BW to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on Monday 4th July 2022
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 22nd July 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on Tuesday 20th August 2019.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 20th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 20th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th August 2019.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th August 2019.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 30th June 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd July 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Friday 2nd September 2016.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd September 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 2nd September 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Sunday 26th July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to Monday 30th June 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081578830003, created on Friday 22nd August 2014
filed on: 26th, August 2014
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Saturday 26th July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(6 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Sunday 30th June 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 26th July 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
(MR01) Registration of charge 081578830002
filed on: 2nd, July 2013
| mortgage
|
Free Download
(26 pages)
|
(AA01) Current accounting period shortened to Sunday 30th June 2013, originally was Wednesday 31st July 2013.
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 25th April 2013.
filed on: 25th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 25th April 2013.
filed on: 25th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 25th April 2013.
filed on: 25th, April 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 11th January 2013 from Dynac Uk Limited the Deep Business Centre Tower Street Hull HU1 4BG United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, August 2012
| mortgage
|
Free Download
(8 pages)
|
(CONNOT) Change of name notice
filed on: 6th, August 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed terton LIMITEDcertificate issued on 06/08/12
filed on: 6th, August 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 3rd August 2012
change of name
|
|
(NEWINC) Company registration
filed on: 26th, July 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|