(SH02) Sub-division of shares on 2021/12/21
filed on: 6th, January 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, January 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, January 2022
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 21/12/21
filed on: 29th, December 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 29th, December 2021
| resolution
|
Free Download
(1 page)
|
(SH19) 0.01 GBP is the capital in company's statement on 2021/12/29
filed on: 29th, December 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 29th, December 2021
| capital
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 14th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2019/04/29. New Address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR. Previous address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) 2019/02/01 - the day director's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) 2019/02/01 - the day secretary's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 4th, January 2019
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2018/06/22.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/06/22 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(25 pages)
|
(TM01) 2017/10/24 - the day director's appointment was terminated
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/10/31 - the day director's appointment was terminated
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/05.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 22nd, February 2017
| accounts
|
Free Download
(25 pages)
|
(TM01) 2016/12/31 - the day director's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2016/11/18 - the day director's appointment was terminated
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 1st, March 2016
| auditors
|
Free Download
(2 pages)
|
(CH01) On 2015/12/16 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/12/16 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/16 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015/12/16 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/12/16 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/12/16 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/01/13 secretary's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/12/16 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed phoenix it continuity consulting LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 24th, November 2015
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: 2015/10/22. New Address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR. Previous address: Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR England
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(TM02) 2015/07/30 - the day secretary's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, July 2015
| resolution
|
Free Download
|
(AP01) New director appointment on 2015/07/16.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/16.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/07/16 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/07/16 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/16. New Address: Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR. Previous address: Lakeside House the Lakes Bedford Road Northampton Northamptonshire NN4 7HD
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/16.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/16.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/07/16
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 11th, January 2015
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 2014/12/16 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/03/12.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/12/16 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/08
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, October 2013
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/12 from Technology House Hunsbury Hill Avenue Northampton Northamptonshire NN4 8QS United Kingdom
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed icm continuity consulting LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/09/09
change of name
|
|
(AA) Full accounts for the period ending 2013/03/31
filed on: 23rd, August 2013
| accounts
|
Free Download
(19 pages)
|
(TM02) 2013/07/11 - the day secretary's appointment was terminated
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2013/07/10
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 2013/02/28 - the day secretary's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/12/16 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 2012/11/28
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/10/09 - the day director's appointment was terminated
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/08/06.
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2012/03/31
filed on: 31st, July 2012
| accounts
|
Free Download
(19 pages)
|
(TM01) 2012/05/29 - the day director's appointment was terminated
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/12/16 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) 2011/11/09 - the day director's appointment was terminated
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/08/19.
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2011/03/31
filed on: 16th, August 2011
| accounts
|
Free Download
(21 pages)
|
(TM01) 2011/07/28 - the day director's appointment was terminated
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/03/04.
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/12/16 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 2010/03/08
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2011/03/31. Originally it was 2010/12/31
filed on: 19th, January 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, December 2009
| incorporation
|
Free Download
(39 pages)
|