(AA) Dormant company accounts made up to January 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ryknield House Alrewas Burton-on-Trent DE13 7AB. Change occurred on June 20, 2023. Company's previous address: Trux4All Ltd C/O Imperial Commercials Daf Ashbourne Road Mackworth, Derby Derbyshire DE22 4NB United Kingdom.
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Trux4All Ltd C/O Imperial Commercials Daf Ashbourne Road Mackworth, Derby Derbyshire DE22 4NB. Change occurred on October 17, 2018. Company's previous address: 398 Uttoxeter New Road Derby Derbyshire DE22 3HX.
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 17, 2018) of a secretary
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 17, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 30, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) New sail address C/O Ian Lane Accountancy Services 30 Back Lane Hilton Derby DE65 5GJ. Change occurred at an unknown date. Company's previous address: C/O Ian Lane Accountancy Services Limited 12 North Avenue Mickleover Derby DE3 9HY United Kingdom.
filed on: 29th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 19, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 15, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 20, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to September 30, 2012 (was January 31, 2013).
filed on: 1st, May 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed hexagon leasing LIMITEDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 11, 2013
filed on: 11th, January 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 11th, January 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on June 24, 2011
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 28, 2011) of a secretary
filed on: 28th, April 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 27, 2010
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2010 new director was appointed.
filed on: 21st, January 2010
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: January 21, 2010) of a secretary
filed on: 21st, January 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 21, 2010. Old Address: 22 Arden Close Market Harborough Leicestershire LE16 7DA
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2009
| incorporation
|
Free Download
(18 pages)
|