(CH01) On 2023-08-01 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 2022-03-30
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-10-30
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-13
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE. Change occurred on 2022-11-24. Company's previous address: Military House 24 Castle Street Chester Cheshire CH1 2DS.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-04-13
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-10-31
filed on: 18th, October 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 4th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072687620002, created on 2021-05-28
filed on: 2nd, June 2021
| mortgage
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, April 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-13
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2019-10-31
filed on: 16th, December 2020
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2020-12-01
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-02
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-12-01
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-11
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-11-02
filed on: 2nd, November 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2020
| resolution
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-02-24
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, November 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-11-12
filed on: 12th, November 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-09-09: 100.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-11-11
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, November 2019
| capital
|
Free Download
(1 page)
|
(CH01) On 2019-09-25 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2018-10-31
filed on: 5th, August 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2018-12-07
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-23
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2017-10-31
filed on: 1st, August 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-07-03
filed on: 3rd, July 2018
| resolution
|
Free Download
|
(NM01) Change of name by resolution
filed on: 3rd, July 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed plus point technical services LIMITEDcertificate issued on 03/07/18
filed on: 3rd, July 2018
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-23
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2016-10-31
filed on: 19th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2017-05-02
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-05-02
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-23
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-11-18
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 9th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-05-21
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-03
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2013-04-30 (was 2013-10-31).
filed on: 20th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-03
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-03
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-01
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-01-27 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 14th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2011-06-30 to 2011-04-30
filed on: 10th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-01
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, October 2010
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 1st, June 2010
| incorporation
|
Free Download
(33 pages)
|