CS01 |
Confirmation statement with no updates Tuesday 30th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 6th, January 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, January 2024
| accounts
|
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 6th, January 2024
| other
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4a Pepper Road Hazel Grove Stockport SK7 5BW. Change occurred on Thursday 21st September 2023. Company's previous address: C/O Moynan Smith Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ United Kingdom.
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Monday 28th February 2022 (was Thursday 31st March 2022).
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 30th, August 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lhv systems LIMITEDcertificate issued on 30/08/22
filed on: 30th, August 2022
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st March 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st March 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 31st March 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th February 2017
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 28th February 2017
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th February 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094210250001, created on Friday 2nd February 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 28th February 2017
filed on: 26th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Moynan Smith Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ. Change occurred on Wednesday 24th February 2016. Company's previous address: Cba House Sandfold Lane Manchester M19 3BJ United Kingdom.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Moynan Smith Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ. Change occurred on Wednesday 24th February 2016. Company's previous address: C/O Moynan Smith Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ England.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st July 2015.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 31st July 2015) of a secretary
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd July 2015
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed leven hv systems LIMITEDcertificate issued on 21/07/15
filed on: 21st, July 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|