(CS01) Confirmation statement with no updates Fri, 9th Feb 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed solar haven LIMITEDcertificate issued on 10/02/22
filed on: 10th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Wed, 9th Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Egerton Street Liverpool L8 7LY England on Wed, 9th Feb 2022 to 42 Percy Street Liverpool L8 7LU
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thu, 14th Jan 2021 secretary's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 14th Jan 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Jan 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Thealby Gardens Bessacarr Doncaster DN4 7EG on Fri, 27th Sep 2019 to 1 Egerton Street Liverpool L8 7LY
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Jan 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Dec 2014
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Dec 2013
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Dec 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Dec 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ndt digital LIMITEDcertificate issued on 31/08/11
filed on: 31st, August 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Dec 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Dec 2009
filed on: 7th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 28th, October 2009
| accounts
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, April 2009
| incorporation
|
Free Download
(6 pages)
|
(CERTNM) Company name changed ndt europe LIMITEDcertificate issued on 27/04/09
filed on: 25th, April 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 10th Mar 2009 with complete member list
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 28th, October 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 4th Feb 2008 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 4th Feb 2008 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for the year ending on Sun, 31st Dec 2006
filed on: 4th, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for the year ending on Sun, 31st Dec 2006
filed on: 4th, October 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 20th Aug 2007 with complete member list
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 20th Aug 2007 with complete member list
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2007
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2005
| incorporation
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2005
| incorporation
|
Free Download
(7 pages)
|