AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, June 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2022/04/22
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/20
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 6th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/04/20
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/04/22
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/20
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2020/06/08
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/10. New Address: 5a Bath Place Taunton TA1 4ER. Previous address: 16 Hammet Street Taunton TA1 1RZ
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/20
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/24
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/04/24
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/24
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/20
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/20
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 13th, July 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017/05/26 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/20
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 2017/02/10 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/20 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/20 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
AD01 |
Change of registered office on 2014/05/19 from 16 Hammet Street Taunton Somerset TA1 1RZ
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/20 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/19
capital
|
|
CH04 |
Secretary's details were changed on 2014/04/20
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/25
filed on: 28th, April 2014
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed black surveillance technologies (europe) LTDcertificate issued on 24/03/14
filed on: 24th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/03/21
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 7th, August 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed switchblade LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/04/20 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/04/20 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 28th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/04/20 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/04/19 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/04/20 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 7th, April 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2009/12/31
filed on: 31st, March 2010
| accounts
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2010/03/31
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/02/12 from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU
filed on: 12th, February 2010
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/08/2009 from 8 grasmere way chepstow NP16 5SS
filed on: 27th, August 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, April 2009
| incorporation
|
Free Download
(14 pages)
|