AD01 |
New registered office address The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX. Change occurred on 2023-09-16. Company's previous address: Office B Littleton House Littleton Road Ashford TW15 1UU England.
filed on: 16th, September 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-11
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-12
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 18th, November 2019
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-07-05
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Office B Littleton House Littleton Road Ashford TW15 1UU. Change occurred on 2019-07-23. Company's previous address: 47 the Hawnelands Halesowen West Midlands B63 3RT England.
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-05-08
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-31
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-31
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, September 2017
| accounts
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: 2017-03-01) of a secretary
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-03-01
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 47 the Hawnelands Halesowen West Midlands B63 3RT. Change occurred on 2017-03-01. Company's previous address: Arbor House, Broadway North Walsall West Midlands WS1 2AN.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-07
filed on: 20th, July 2015
| annual return
|
Free Download
(10 pages)
|
AP03 |
Appointment (date: 2015-02-20) of a secretary
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-02-20
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-07
filed on: 7th, July 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2014-07-07: 200.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-23
filed on: 13th, January 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2013-03-27
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-23
filed on: 26th, March 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-03-26
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-26
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-12-14: 200.00 GBP
filed on: 12th, March 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed finesse airport services LIMITEDcertificate issued on 11/02/13
filed on: 11th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2013-02-11
change of name
|
|
AP01 |
New director was appointed on 2013-01-28
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-23
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-23
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 14th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-23
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010-03-08 secretary's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-18
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-11-18
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2009-11-16
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 13th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-06-03 - Annual return with full member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-12-23 Appointment terminated director
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 3rd, November 2008
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed cargo store LIMITEDcertificate issued on 08/09/08
filed on: 5th, September 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to 2008-01-02 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2008-01-02 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2006-12-31
filed on: 7th, June 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2006-12-31
filed on: 7th, June 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2007-02-13 - Annual return with full member list
filed on: 13th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-02-13 - Annual return with full member list
filed on: 13th, February 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 2006-06-26 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-06-26 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2005
| incorporation
|
Free Download
(17 pages)
|