(CS01) Confirmation statement with no updates Mon, 11th Mar 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 26th Sep 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 26th Sep 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 26th Sep 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Sun, 27th Sep 2020 to Sat, 26th Sep 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 2nd Jun 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 2nd Jun 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Jun 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Jun 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 27th Sep 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 27th Sep 2018
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 29th Sep 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Mar 2016 to Fri, 30th Sep 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Feb 2016. New Address: 187 Higher Hillgate Stockport Cheshire SK1 3JG. Previous address: 6 Handforth Road Wilmslow Cheshire SK9 2LU
filed on: 19th, February 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 23rd Apr 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 23rd Apr 2014 - the day director's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Apr 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089321860001
filed on: 11th, April 2014
| mortgage
|
Free Download
(27 pages)
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed simpsons thomson tanks LTDcertificate issued on 19/03/14
filed on: 19th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 19th Mar 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 11th Mar 2014: 1.00 GBP
capital
|
|
(TM01) Tue, 11th Mar 2014 - the day director's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|