AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 18th January 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th January 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th January 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 8th September 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 8th September 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 8th September 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 15th August 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th August 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093081940001, created on Friday 15th January 2021
filed on: 23rd, January 2021
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Monday 30th November 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address D L Group Building George Smith Way Yeovil Somerset BA22 8QR. Change occurred on Tuesday 16th December 2014. Company's previous address: 127 Malmesbury Road Chippenham Wiltshire SN15 1PZ United Kingdom.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aluminium workplace solutions LIMITEDcertificate issued on 12/12/14
filed on: 12th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 12th, November 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|