CS01 |
Confirmation statement with no updates 9th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th February 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, July 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 1st, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th April 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st March 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 2.00 GBP
capital
|
|
CERTNM |
Company name changed telmissus LTDcertificate issued on 19/03/14
filed on: 19th, March 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st March 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN on 27th September 2011
filed on: 27th, September 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st March 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, January 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 72 New Bond Street London W1S 1RR United Kingdom on 3rd August 2010
filed on: 3rd, August 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2010 to 31st December 2010
filed on: 19th, March 2010
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, November 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alexandrian solutions LIMITEDcertificate issued on 12/11/09
filed on: 12th, November 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, October 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st October 2009
filed on: 31st, October 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, September 2009
| incorporation
|
Free Download
(19 pages)
|