CS01 |
Confirmation statement with no updates 2023-05-29
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-10-30
filed on: 23rd, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-30
filed on: 2nd, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-29
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-05-29
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-10-30
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-13
filed on: 13th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2020-05-29
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-30
filed on: 2nd, June 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-10-30
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-29
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-29
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-29
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-30
filed on: 19th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-10-30
filed on: 29th, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Certecs House 10/12 Westgate Skelmersdale Lancashire WN8 8AZ to 3 Gambier Terrace Gambier Terrace Liverpool L1 7BG on 2017-07-27
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-05-29
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-30
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-29 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-30: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-30
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-29 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-29: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to 2015-05-01 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-12-05
filed on: 1st, May 2015
| officers
|
Free Download
|
AA01 |
Previous accounting period extended from 2014-04-30 to 2014-10-30
filed on: 29th, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Certacs House 10-12 Westgate Skelmersdale Lancashire WN8 8AZ England on 2014-06-27
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Greenhey Place Gillibrands Estate Skelmersdale Lancashire WN8 9SA on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-29 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-11-05
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gillibrands Estate Greenhey Place Skelmersdale Lancashire WN8 9SA England on 2013-11-05
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-08-17
filed on: 17th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-29 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed burgan ndt LTDcertificate issued on 24/05/13
filed on: 24th, May 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2013-05-23
change of name
|
|
AP01 |
New director was appointed on 2013-05-24
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-05-24
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-05-23
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-06 with full list of members
filed on: 13th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Noble Engineering Greenhey Place Skelmersdale Lancashire WN8 9SA England on 2012-10-12
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Gambier Terrace Hope Street Liverpool Merseyside L1 7BG England on 2012-10-12
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-10-08
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012-10-08 - new secretary appointed
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-06 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-10-17
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Church Street Widnes Cheshire WA8 0QU United Kingdom on 2011-08-05
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
AP03 |
On 2011-08-05 - new secretary appointed
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, April 2011
| incorporation
|
Free Download
(21 pages)
|