AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Wed, 20th Dec 2023. New Address: Ground Floor 5 Sidings Court White Rose Way Doncaster DN4 5NU. Previous address: 2nd Floor, Spinner Point Lakeside Boulevard Doncaster DN4 5PL England
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, September 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, September 2023
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, September 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Mon, 2nd Aug 2021. New Address: 2nd Floor, Spinner Point Lakeside Boulevard Doncaster DN4 5PL. Previous address: Keepmoat Stadium Stadium Way Doncaster DN4 5JW England
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 17th Jul 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 17th Jul 2019. New Address: Keepmoat Stadium Stadium Way Doncaster DN4 5JW. Previous address: Tek House Westland Square Leeds Yorkshire LS11 5SS
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th Jul 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089246220003, created on Thu, 9th May 2019
filed on: 20th, May 2019
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Sat, 31st Mar 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089246220002, created on Wed, 31st Aug 2016
filed on: 5th, September 2016
| mortgage
|
Free Download
(22 pages)
|
TM01 |
Fri, 19th Aug 2016 - the day director's appointment was terminated
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th Jul 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed b-tek global solutions LIMITEDcertificate issued on 06/07/16
filed on: 6th, July 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Mar 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 089246220001, created on Tue, 5th Aug 2014
filed on: 5th, August 2014
| mortgage
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 5th Mar 2014: 100.00 GBP
filed on: 10th, March 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Wed, 5th Mar 2014 - the day director's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 5th Mar 2014 - the day secretary's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 5th Mar 2014. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(34 pages)
|
AP01 |
On Wed, 5th Mar 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|