(AD01) Change of registered address from Integ House Ground Floor - Office a Rougham Industrial Estate Bury St. Edmunds Suffolk IP30 9nd England on 22nd February 2024 to 7 Bunting Road Bury St Edmunds Suffolk IP32 7BX
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 4th April 2023
filed on: 18th, July 2023
| capital
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, July 2023
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, July 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, July 2023
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 5th, January 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, January 2022
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 17th December 2021: 101.00 GBP
filed on: 30th, December 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st January 2017 from 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, October 2016
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 11th July 2016: 100.00 GBP
filed on: 19th, August 2016
| capital
|
Free Download
(8 pages)
|
(CH01) On 1st June 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd June 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th May 2016: 2.00 GBP
capital
|
|
(AD01) Change of registered address from Integ House Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9nd England on 5th May 2016 to Integ House Ground Floor - Office a Rougham Industrial Estate Bury St. Edmunds Suffolk IP30 9nd
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 19 Impresa Park Pindar Road Hoddesdon Hertfordshire EN11 0DL on 5th May 2016 to Integ House Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9nd
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit2 Francis Works Geddings Road Hoddesdon Hertfordshire EN11 0NT on 8th January 2015 to Unit 19 Impresa Park Pindar Road Hoddesdon Hertfordshire EN11 0DL
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, November 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1 Sec2 Security Limited Bourne Enterprise Centre, Wrotham Road Sevenoaks Kent TN15 8DG United Kingdom on 4th March 2014
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Mill Street Bedford Beds MK40 3HD on 6th November 2012
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 31st March 2011: 2.00 GBP
filed on: 28th, September 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th August 2012
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 8th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd April 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 19th May 2010
filed on: 19th, May 2010
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed doorspec LTDcertificate issued on 14/09/09
filed on: 12th, September 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On 26th May 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 9th April 2009 Appointment terminated director
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(12 pages)
|