(AA) Micro company accounts made up to 2023-02-28
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 23rd, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 25th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 23rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-04-23
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 2nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Glenholme Church Road Frodsham WA6 6AD. Change occurred on 2018-10-31. Company's previous address: Unit E Goddard Court Goddard Road Astmoor Industrial Estate Runcorn WA7 1DX United Kingdom.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit E Goddard Court Goddard Road Astmoor Industrial Estate Runcorn WA7 1DX. Change occurred on 2017-11-22. Company's previous address: Unit E Goddard Court Goddard Road Astmoor Industrial Estate Runcorn WA1 1DX United Kingdom.
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 19th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2017-07-10 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-12
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit E Goddard Court Goddard Road Astmoor Industrial Estate Runcorn WA1 1DX. Change occurred on 2017-07-12. Company's previous address: C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2016-11-11 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-12
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-12: 100.00 GBP
capital
|
|
(CERTNM) Company name changed total enterprise management systems LIMITEDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-12
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2014-11-01 secretary's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-11-01 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2013-11-30 (was 2014-02-28).
filed on: 24th, July 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-07-11
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-07-11
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-12
filed on: 19th, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-11-19: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Rsm Tenon Limited 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE England on 2013-03-21
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-12
filed on: 15th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 22nd, June 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010-11-13 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-11-13 secretary's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-11-13 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-12
filed on: 14th, December 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2010-11-13 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 1st, June 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford TF3 3DE on 2010-12-08
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-12
filed on: 8th, December 2010
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2010-10-26
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-10-26
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2010-10-26) of a secretary
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2010-10-26
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed plan-b contracts LTDcertificate issued on 12/10/10
filed on: 12th, October 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 20th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-12
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-11-30
filed on: 11th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2008-12-02 - Annual return with full member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/12/2008 from 3 hollinswood court stafford park 1 telford TF3 3BD
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of alteration of Memorandum of Association
filed on: 25th, June 2008
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(17 pages)
|