(CS01) Confirmation statement with updates Thursday 25th April 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 27th March 2024
filed on: 27th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 20th March 2024
filed on: 27th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 20th March 2024
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 20th March 2024
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 22nd September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd September 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Thursday 6th June 2019
filed on: 15th, July 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 25th September 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th September 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
(CH03) On Monday 1st June 2015 secretary's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd September 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 53 Sunnyhill Cottages Worthing Road West Grinstead West Sussex RH13 8LG. Change occurred on Tuesday 2nd June 2015. Company's previous address: Corner Cottage Horsham Road Capel Dorking Surrey RH5 5HD.
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd September 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 14th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd September 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd September 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd September 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 4th October 2010.
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 2nd October 2010.
filed on: 2nd, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st September 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd September 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 29th September 2009 - Annual return with full member list
filed on: 29th, September 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/07/2009 from 6 mount pleasant guildford road abinger hammer dorking surrey RH5 6SQ
filed on: 21st, July 2009
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, October 2008
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 15th, October 2008
| incorporation
|
Free Download
(12 pages)
|
(288a) On Thursday 9th October 2008 Director and secretary appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/10/2008 from 269 farnborough road farnborough hants GU14 7LX united kingdom
filed on: 8th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 8th October 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed specialized av installations LTDcertificate issued on 09/10/08
filed on: 7th, October 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Wednesday 1st October 2008 Appointment terminated director
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, September 2008
| incorporation
|
Free Download
(17 pages)
|