CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(17 pages)
|
AA01 |
Accounting period ending changed to October 31, 2022 (was December 31, 2022).
filed on: 17th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed architectural facades & soffit systems LIMITEDcertificate issued on 05/10/22
filed on: 5th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Cakemore Road Cakemore Road Rowley Regis B65 0QL. Change occurred on October 4, 2022. Company's previous address: Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL England.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
On September 20, 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 20, 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control May 3, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 3, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 3, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 11, 2018
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 11, 2018
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, October 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL. Change occurred on March 6, 2017. Company's previous address: 13 Station Street Huddersfield West Yorkshire HD1 1LY.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2014: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2013: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, January 2012
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, January 2012
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2012: 120.00 GBP
filed on: 13th, January 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 30, 2011: 102.00 GBP
filed on: 13th, January 2012
| capital
|
Free Download
(4 pages)
|
CH01 |
On October 21, 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 14th, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed architectural soffit systems LIMITEDcertificate issued on 14/07/10
filed on: 14th, July 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 5, 2010 to change company name
change of name
|
|
CERTNM |
Company name changed architectural soffits systems LIMITEDcertificate issued on 18/11/09
filed on: 18th, November 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 1, 2009
filed on: 1st, November 2009
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(50 pages)
|