(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th February 2022. New Address: 46 Sackville Street Skipton BD23 2PB. Previous address: PO Box the Office 1 Steeple View Golcar Huddersfield HD7 4QJ
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 31st March 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(MISC) Form 123 increase share cap
filed on: 14th, May 2018
| miscellaneous
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th May 2018
filed on: 9th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th May 2018
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th April 2017
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th April 2017
filed on: 6th, April 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 3rd April 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ppsl energy LTDcertificate issued on 30/04/15
filed on: 30th, April 2015
| change of name
|
Free Download
|
(NM01) Change of name by resolution
change of name
|
|
(CH04) Secretary's details changed on 19th March 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th April 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd March 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd March 2015 - the day director's appointment was terminated
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed K2 conservatory systems LIMITEDcertificate issued on 20/06/14
filed on: 20th, June 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Century House Roman Road Blackburn BB1 2LD on 19th June 2014
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th March 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st May 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th March 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st April 2012
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th March 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 20th March 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 17th April 2011
filed on: 17th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 16th April 2011 - the day secretary's appointment was terminated
filed on: 16th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Burnden House Roman Road Blackburn Lancashire BB1 2LD England on 31st March 2011
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th March 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(1 page)
|
(TM02) 4th January 2010 - the day secretary's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th January 2010
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 4th January 2010 - the day director's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) 4th January 2010 - the day director's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 4th January 2010
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 13th, May 2009
| auditors
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2009 to 30/06/2009
filed on: 23rd, April 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/2009 from burnden house roman road blackburn lancashire BB1 2LD
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 27th March 2009 with shareholders record
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, December 2008
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed inhoco 3467 LIMITEDcertificate issued on 22/10/08
filed on: 22nd, October 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 17th October 2008 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 17th October 2008 Director and secretary appointed
filed on: 17th, October 2008
| officers
|
Free Download
(3 pages)
|
(288b) On 17th October 2008 Appointment terminated secretary
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 17th October 2008 Appointment terminated director
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/10/2008 from 100 barbirolli square manchester M2 3AB
filed on: 17th, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(18 pages)
|