(PSC04) Change to a person with significant control Friday 5th May 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 13th, June 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 5th May 2023500.00 GBP
filed on: 23rd, May 2023
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 5th May 2023.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 5th May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th May 2023.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 13th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 13th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 8D1 Maybrook Business Park Minworth Sutton Coldfield B76 1AL. Change occurred on Monday 9th November 2020. Company's previous address: Unit 16C Maybrook Road, Maybrook Business Park Minworth Sutton Coldfield B76 1AL England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 17th November 2017
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 13th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 13th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 12th January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 16C Maybrook Road, Maybrook Business Park Minworth Sutton Coldfield B76 1AL. Change occurred on Tuesday 13th September 2016. Company's previous address: 510a Queslett Road Great Barr Birmingham B43 7EJ.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 30th January 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th January 2015
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th January 2014
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Thursday 4th July 2013.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 26th June 2013
filed on: 26th, June 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 24th June 2013 from 17 Varley Close Wellingborough NN8 4UZ England
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th January 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 14th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2012 to Saturday 31st December 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th January 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed 24/7 door solutions LTDcertificate issued on 02/03/11
filed on: 2nd, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 18th February 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 4th, January 2011
| incorporation
|
Free Download
(23 pages)
|