(PSC04) Change to a person with significant control 31st October 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 17th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 17th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 17th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 17th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 17th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 3rd May 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd May 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 17th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 1st April 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st June 2016: 1000.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 18th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 5th September 2014
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 4th August 2014
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd January 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Energy House Grandstand Road Hereford HR4 9NH England on 21st May 2014
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st May 2014: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 080722620002
filed on: 19th, May 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 080722620001
filed on: 3rd, May 2014
| mortgage
|
Free Download
(26 pages)
|
(TM01) Director's appointment terminated on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed dgi thermabead LIMITEDcertificate issued on 21/10/13
filed on: 21st, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Units 1-2 Shipston Close Worcester WR4 9XN United Kingdom on 30th May 2013
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Energy House Magnis Works Roman Road Hereford Herefordshire HR4 9QR United Kingdom on 27th March 2013
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(31 pages)
|