(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On September 25, 2023 new director was appointed.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed power coating solutions LTDcertificate issued on 23/02/22
filed on: 23rd, February 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 27, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 11, 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 11, 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 102 High Street Uttoxeter Staffordshire ST14 7JH England to 68 Hawthornden Avenue Uttoxeter Staffordshire ST14 7NZ on November 11, 2019
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 27, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 102 High Street Uttoxeter Staffordshire ST14 7JU England to 102 High Street Uttoxeter Staffordshire ST14 7JH on March 21, 2019
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On March 21, 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 27, 2017
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 27, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On October 10, 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2016
| incorporation
|
Free Download
(13 pages)
|