AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 7, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 7, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH. Change occurred on February 8, 2016. Company's previous address: Third Floor Map House 34-36 st. Leonards Road Eastbourne East Sussex BN21 3UT.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 29, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 5, 2014 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 5, 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 2nd, September 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 13, 2010
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 13, 2010. Old Address: Third Floor Map House 34-36 St Leonards Road Eastbounre East Sussex BN21 3UT United Kingdom
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed southeast transport solutions LIMITEDcertificate issued on 19/07/10
filed on: 19th, July 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, July 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, July 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 6, 2010
filed on: 6th, July 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, June 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 25, 2010
filed on: 25th, June 2010
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 9, 2010
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 13, 2010
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On January 13, 2010 new director was appointed.
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2009
| incorporation
|
Free Download
(13 pages)
|