(CS01) Confirmation statement with no updates July 20, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 20, 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 94 Cowesby Street Manchester M14 4UP. Change occurred on December 12, 2020. Company's previous address: 9 Ml House North Street Manchester M8 8RE England.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Ml House North Street Manchester M8 8RE. Change occurred on November 14, 2020. Company's previous address: 94 Cowesby Street Cowesby Street Manchester M14 4UP England.
filed on: 14th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 94 Cowesby Street Cowesby Street Manchester M14 4UP. Change occurred on November 9, 2019. Company's previous address: 27 Denham Street Manchester M13 0FJ England.
filed on: 9th, November 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 9, 2016
filed on: 9th, August 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 28, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 27, 2016
filed on: 27th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 27, 2016: 1.00 GBP
capital
|
|
(AP01) On May 7, 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Denham Street Manchester M13 0FJ. Change occurred on June 26, 2016. Company's previous address: 11 Woodford Avenue Ilford Essex IG2 6UF.
filed on: 26th, June 2016
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 1, 2015 director's details were changed
filed on: 17th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 4th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 4, 2015: 1.00 GBP
capital
|
|
(CH01) On March 1, 2015 director's details were changed
filed on: 4th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 4, 2015
filed on: 4th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 24, 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on July 14, 2014: 1000.00 GBP
capital
|
|
(AD01) New registered office address 11 Woodford Avenue Ilford Essex IG2 6UF. Change occurred on July 14, 2014. Company's previous address: 201 Hampton Road Ilford Essex IG1 1PP England.
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to May 31, 2012
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 2nd, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 2, 2013. Old Address: 1St Floor 103 Cranbrook Road Ilford Essex IG1 4PU United Kingdom
filed on: 2nd, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 2, 2013. Old Address: 201 Hampton Road Ilford Essex IG1 1PP England
filed on: 2nd, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 21, 2012) of a secretary
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 21, 2012
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 7, 2011. Old Address: 55a Thorold Road Ilford Essex IG1 4EU
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed s & q security services LTDcertificate issued on 27/06/11
filed on: 27th, June 2011
| change of name
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On February 27, 2011 new director was appointed.
filed on: 27th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 16, 2010. Old Address: 71 Bastable Avenue Barking Essex IG11 0NG United Kingdom
filed on: 16th, December 2010
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed s & q services LTDcertificate issued on 15/12/10
filed on: 15th, December 2010
| change of name
|
Free Download
(1 page)
|
(RES15) Resolution on December 8, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 15th, December 2010
| change of name
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(43 pages)
|