(TM01) Director appointment termination date: 2023-10-10
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-13
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-13
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-02-08 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-01-28
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-01-28
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-02-08
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-08
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-08
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jts rubbish clearance LTDcertificate issued on 27/01/22
filed on: 27th, January 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed south east pat testing LTD.certificate issued on 14/10/21
filed on: 14th, October 2021
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-08-20
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-08-20
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-13
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-13
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-13
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-13
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-13
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-14
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed speedlink maintenance LTD.certificate issued on 02/09/15
filed on: 2nd, September 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-14 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-07-14 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-09-30: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-07-14 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-09-05: 300.00 GBP
capital
|
|
(AD04) Register(s) moved to registered office address
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 13th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-07-14 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 29th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from C/O Ms J Golding 114 Pitfold Road London SE12 9HY United Kingdom at an unknown date
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-07-14 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed speedlink couriers LTDcertificate issued on 09/05/11
filed on: 9th, May 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, May 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 16th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-07-14 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/07/2009 from 44 horncastle road lee london SE12 9LA united kingdom
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, July 2009
| incorporation
|
Free Download
(14 pages)
|