TM01 |
Director's appointment was terminated on Friday 19th April 2024
filed on: 19th, April 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th April 2024.
filed on: 19th, April 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th April 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, February 2024
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st August 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st August 2023.
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st August 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 107151850002 satisfaction in full.
filed on: 2nd, September 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 107151850001 satisfaction in full.
filed on: 19th, December 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2022.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107151850002, created on Friday 27th May 2022
filed on: 31st, May 2022
| mortgage
|
Free Download
(69 pages)
|
PSC05 |
Change to a person with significant control Tuesday 3rd October 2017
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(25 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, September 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, September 2021
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th May 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 3rd October 2017
filed on: 3rd, October 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ. Change occurred on Monday 2nd October 2017. Company's previous address: C/O Cav Ice Protection Limited Number One Industrial Estate Consett DH8 6SR United Kingdom.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd August 2017.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 1st June 2017) of a secretary
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cav Ice Protection Limited Number One Industrial Estate Consett DH8 6SR. Change occurred on Tuesday 13th June 2017. Company's previous address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107151850001, created on Thursday 1st June 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(71 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Monday 30th April 2018.
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2017
| incorporation
|
Free Download
|