AA |
Micro company accounts made up to 31st October 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th August 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 4th August 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 30th April 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 17th September 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Raleigh House, 14C Compass Point Business Park Stock Bridge Way St Ives Cambridgeshire PE27 5JL England on 1st August 2018 to Raleigh House, 14C Compass Point Business Park Stock Bridge Way St Ives Cambridgeshire PE27 5JL
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ England on 1st August 2018 to Raleigh House, 14C Compass Point Business Park Stock Bridge Way St Ives Cambridgeshire PE27 5JL
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 73 Downhall Ley Buntingford Hertfordshire SG9 9JT on 14th June 2016 to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd August 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 1.00 GBP
capital
|
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 20th August 2012 director's details were changed
filed on: 26th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2012
filed on: 26th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2011
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, April 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed extremesurveillance LIMITEDcertificate issued on 06/04/11
filed on: 6th, April 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 29th March 2011
change of name
|
|
AA01 |
Current accounting period extended from 31st August 2010 to 31st October 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 95 Station Road Ashwell Baldock Herts SG7 5LT on 6th September 2010
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th August 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 20th August 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 95 Station Road Ashwell Herts SG7 5LT on 18th August 2010
filed on: 18th, August 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 Howard Court Howard Drive Letchworth Garden City SG6 2BP United Kingdom on 28th July 2010
filed on: 28th, July 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, August 2009
| incorporation
|
Free Download
(11 pages)
|