AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 7th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/06/30
filed on: 8th, May 2019
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/06/30
filed on: 6th, September 2018
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/06/30
filed on: 22nd, November 2017
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/06/30
filed on: 5th, July 2016
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2016/03/20 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1058.97 GBP is the capital in company's statement on 2016/03/21
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/06/30
filed on: 15th, April 2015
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2015/03/20 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1058.97 GBP is the capital in company's statement on 2015/03/24
capital
|
|
CH01 |
On 2015/02/09 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/09 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/20 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1062.17 GBP is the capital in company's statement on 2013/12/31
filed on: 14th, May 2014
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/06/30
filed on: 3rd, April 2014
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2013/03/20 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/06/30
filed on: 5th, April 2013
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2012/03/20 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/06/30
filed on: 30th, March 2012
| accounts
|
Free Download
(22 pages)
|
AUD |
Resignation of an auditor
filed on: 9th, December 2011
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/20 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed regenersis environmental services (europe) LIMITEDcertificate issued on 18/03/11
filed on: 18th, March 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/03/17 from , 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD
filed on: 17th, March 2011
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/03/16
filed on: 16th, March 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 16th, March 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2010/06/30
filed on: 13th, January 2011
| accounts
|
Free Download
(15 pages)
|
TM01 |
2010/12/03 - the day director's appointment was terminated
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/12/03 - the day director's appointment was terminated
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/12/03 - the day director's appointment was terminated
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/12/03 - the day secretary's appointment was terminated
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/09/01 - the day director's appointment was terminated
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/07/20 - the day director's appointment was terminated
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/07/20.
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/07/02
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/07/02 - the day secretary's appointment was terminated
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/06/07 - the day director's appointment was terminated
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/06/07.
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/11 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/11 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/20 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009/12/21 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2009/06/30
filed on: 30th, November 2009
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return up to 2009/03/25 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008/09/09 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/08/14 Director appointed
filed on: 14th, August 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, August 2008
| resolution
|
Free Download
(13 pages)
|
288a |
On 2008/08/11 Director appointed
filed on: 11th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/05/15 Secretary appointed
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/05/09 Director appointed
filed on: 9th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/05/09 Director appointed
filed on: 9th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/04/08 Appointment terminated secretary
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/04/2008 from, 1 park row, leeds, LS1 5AB
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pimco 2760 LIMITEDcertificate issued on 12/04/08
filed on: 8th, April 2008
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/06/2009
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008/04/08 Appointment terminated director
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2008
| incorporation
|
Free Download
(16 pages)
|