(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, August 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, June 2019
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-04-23
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019-04-23 secretary's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6-8 Freeman Street Grimsby DN32 7AA. Change occurred on 2019-04-23. Company's previous address: 211 Marsh Lane Birmingham B23 6JA.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-04-23 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-23 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-07-06
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-08-01
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 7th, March 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-07
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-06
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-08-25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2016-09-30 to 2016-03-31
filed on: 10th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-09-30
filed on: 11th, July 2016
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016-07-06
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-25
filed on: 8th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 28th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-25
filed on: 21st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-21: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-01-01
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-25
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-08: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 12 Sambar Road Fazeley Tamworth Staffordshire B78 3SS United Kingdom on 2014-02-25
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2013-03-31 (was 2013-09-30).
filed on: 31st, October 2013
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2013-10-11) of a secretary
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-11
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-25
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-02-05
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed extreme services uk LIMITEDcertificate issued on 16/10/12
filed on: 16th, October 2012
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-25
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 12 Sambar Road Fazeley Tamworth Staffordshire B78 3SS United Kingdom on 2012-10-04
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 452 Jockey Road Boldmere Sutton Coldfield West Midlands B73 5DQ on 2012-10-04
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-10-04
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 5th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-25
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-25
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2010-04-01
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-04-01
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2009
| incorporation
|
Free Download
(18 pages)
|