AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Fri, 23rd Jun 2023 new director was appointed.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sat, 28th May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Tue, 27th Apr 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 24th Sep 2018. New Address: Cataclean House Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ. Previous address: Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ England
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 24th Sep 2018. New Address: Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ. Previous address: PO Box L3 0BH Waterloo Warehouse Waterloo Warehouse Trafalgar Dock, Waterloo Road Liverpool Merseyside L3 0BH United Kingdom
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 25th Apr 2018 - the day director's appointment was terminated
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Apr 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 13th Mar 2018 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Jan 2018. New Address: PO Box L3 0BH Waterloo Warehouse Waterloo Warehouse Trafalgar Dock, Waterloo Road Liverpool Merseyside L3 0BH. Previous address: C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 24th Nov 2017 - the day secretary's appointment was terminated
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 24th Nov 2017
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 3rd Feb 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Thu, 22nd Oct 2015 - the day director's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Thu, 12th Mar 2015 new director was appointed.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Apr 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Mon, 9th Jun 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Mon, 29th Apr 2013 new director was appointed.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Apr 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 13th Feb 2013 new director was appointed.
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Apr 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Tue, 11th Oct 2011 - the day director's appointment was terminated
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Apr 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 27th Oct 2010. Old Address: 61 Stanley Road Bootle Merseyside L20 7BZ United Kingdom
filed on: 27th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Apr 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2010 new director was appointed.
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 29th Oct 2009 - the day director's appointment was terminated
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2009 from no 3 south alexandra liverpool freeport liverpool L20 1AU
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 22nd Apr 2009 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 5th, March 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 11th, December 2008
| accounts
|
Free Download
(2 pages)
|
288b |
On Fri, 11th Apr 2008 Appointment terminated secretary
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 11th Apr 2008 Secretary appointed
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 11th Apr 2008 with shareholders record
filed on: 11th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Tue, 12th Jun 2007 with shareholders record
filed on: 12th, June 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Location of register of members address changed; Registered office changed on 12/06/07
annual return
|
|
CERTNM |
Company name changed system products nordic LIMITEDcertificate issued on 07/06/07
filed on: 7th, June 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On Thu, 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 10th Apr 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 9th May 2006 New secretary appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to Tue, 9th May 2006 with shareholders record
filed on: 9th, May 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2004
filed on: 12th, December 2005
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to Fri, 22nd Apr 2005 with shareholders record
filed on: 22nd, April 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2003
filed on: 4th, October 2004
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Thu, 22nd Apr 2004 with shareholders record
filed on: 22nd, April 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2002
filed on: 9th, December 2003
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/12/03 from: NO3 south alexandra liverpool freeport, seaforth dock, liverpool merseyside L21 1JD
filed on: 7th, December 2003
| address
|
Free Download
(1 page)
|
288a |
On Wed, 12th Mar 2003 New secretary appointed
filed on: 12th, March 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 3rd Mar 2003 Secretary resigned
filed on: 3rd, March 2003
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2001
filed on: 2nd, November 2002
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Wed, 15th May 2002 with shareholders record
filed on: 15th, May 2002
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2000
filed on: 10th, October 2001
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Mon, 21st May 2001 with shareholders record
filed on: 21st, May 2001
| annual return
|
Free Download
(7 pages)
|
288a |
On Fri, 3rd Nov 2000 New director appointed
filed on: 3rd, November 2000
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 18th Oct 2000 New director appointed
filed on: 18th, October 2000
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pendlehill consultants LIMITEDcertificate issued on 09/10/00
filed on: 6th, October 2000
| change of name
|
Free Download
(2 pages)
|
288b |
On Thu, 20th Jul 2000 Secretary resigned
filed on: 20th, July 2000
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 20th Jul 2000 Director resigned
filed on: 20th, July 2000
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 20th Jul 2000 New director appointed
filed on: 20th, July 2000
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 20th Jul 2000 New secretary appointed
filed on: 20th, July 2000
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/01 to 31/12/00
filed on: 20th, July 2000
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/00 from: 61 fairview avenue gillingham kent ME8 0QP
filed on: 20th, July 2000
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2000
| incorporation
|
Free Download
(18 pages)
|