AA |
Dormant company accounts made up to May 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(9 pages)
|
AP03 |
On May 31, 2023 - new secretary appointed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 31, 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 15, 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(8 pages)
|
AP03 |
On November 28, 2022 - new secretary appointed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 22, 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(35 pages)
|
AP03 |
On May 11, 2021 - new secretary appointed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 11, 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2019 to May 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(31 pages)
|
AP03 |
On April 4, 2018 - new secretary appointed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 4, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 28th, December 2017
| accounts
|
Free Download
(32 pages)
|
CH01 |
On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On March 17, 2017 - new secretary appointed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 17, 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: January 1, 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 7th, November 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 18, 2014 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2013 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to July 18, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2014: 75000.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to July 18, 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 18, 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 12, 2012: 75000.00 GBP
filed on: 4th, October 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 13, 2012 new director was appointed.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed l fibrelok LTDcertificate issued on 28/02/12
filed on: 28th, February 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 28, 2012
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On February 28, 2012 - new secretary appointed
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 28, 2012. Old Address: Unit 1 Bull Lane Wednesbury West Midlands WS10 8RW United Kingdom
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
On February 24, 2012 new director was appointed.
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 5, 2011. Old Address: C/O Eliza Tinsley Limited Unit 1 Bull Lane Wednesbury West Midlands WS10 8RW United Kingdom
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On July 18, 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 4, 2011
filed on: 4th, August 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed lakshmi fibrelok uk LTDcertificate issued on 08/06/11
filed on: 8th, June 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 3, 2011
filed on: 3rd, June 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
On June 2, 2011 new director was appointed.
filed on: 2nd, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 2, 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 17, 2011
filed on: 17th, May 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 17th, May 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 10, 2011. Old Address: C/O Eliza Tinsley Limited Potters Lane Wednesbury West Midlands WS10 0AS
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 22, 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 28, 2010 secretary's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On September 28, 2010 secretary's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On September 22, 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 18th, April 2010
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 9th, September 2009
| resolution
|
Free Download
(11 pages)
|
288a |
On August 27, 2009 Secretary appointed
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed dpa global LIMITEDcertificate issued on 29/08/09
filed on: 27th, August 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 13, 2009
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2009 Appointment terminated director
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 26, 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On March 11, 2009 Appointment terminated secretary
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed wardlink LIMITEDcertificate issued on 01/12/08
filed on: 29th, November 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On September 29, 2008 Secretary appointed
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, September 2008
| resolution
|
Free Download
(6 pages)
|
288b |
On September 22, 2008 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On September 22, 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2008
| incorporation
|
Free Download
(13 pages)
|