CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 18, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 067811240003, created on April 26, 2017
filed on: 5th, May 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 067811240002, created on April 26, 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 2, 2015: 100.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2015: 2.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 31st, October 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed articulated truck solutionz LIMITEDcertificate issued on 31/10/14
filed on: 31st, October 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067811240001
filed on: 21st, January 2014
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 30, 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 30, 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed articulated truck solutions LIMITEDcertificate issued on 31/03/10
filed on: 31st, March 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, March 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hydraulic excavators LIMITEDcertificate issued on 19/05/09
filed on: 16th, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2008
| incorporation
|
Free Download
(20 pages)
|