(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS. Change occurred on September 20, 2021. Company's previous address: Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom.
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB. Change occurred on February 10, 2021. Company's previous address: Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB. Change occurred on May 5, 2020. Company's previous address: Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 8, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 8, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB. Change occurred on April 12, 2018. Company's previous address: Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB. Change occurred on September 27, 2016. Company's previous address: 23 Chudleigh Road Exeter Devon EX2 8TS.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed xyz hydrographic LIMITEDcertificate issued on 23/11/15
filed on: 23rd, November 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 11, 2015: 100.00 GBP
capital
|
|
(AA) Accounts made up to April 30, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 10th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 18th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 7th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 25th, June 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(8 pages)
|