CS01 |
Confirmation statement with no updates 10th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th November 2020. New Address: 2 Silver Street Buckden St. Neots PE19 5TS. Previous address: C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP England
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th December 2018. New Address: C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP. Previous address: C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 26th September 2018. New Address: C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER. Previous address: 49 Post St Post Street Godmanchester Huntingdon PE29 2AQ England
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th March 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 10th March 2017. New Address: 49 Post St Post Street Godmanchester Huntingdon PE29 2AQ. Previous address: Rj Mcmorran Ltd 49 Post St Godmanchester Huntingdon Cambs PE29 2AQ
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th March 2015 with full list of members
filed on: 21st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th March 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th March 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th March 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(14 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aqualogic water treatment services LTDcertificate issued on 06/07/10
filed on: 6th, July 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th June 2010
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
9th June 2010 - the day director's appointment was terminated
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, June 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 9th June 2010
filed on: 9th, June 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th March 2010: 100.00 GBP
filed on: 9th, June 2010
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed yorkwick LTD.certificate issued on 09/06/10
filed on: 9th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th March 2010
change of name
|
|
NEWINC |
Incorporation
filed on: 10th, March 2010
| incorporation
|
Free Download
(43 pages)
|