AA |
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Apr 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 15th Apr 2020. New Address: Units 11/12 Chamberlain Road Aylesbury Business Centre Aylesbury Buckinghamshire HP19 8DY. Previous address: Brooks Precision Ltd Unit 6 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY United Kingdom
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Mon, 16th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Sep 2019 new director was appointed.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Jul 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 5th Jul 2019 - the day director's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Jul 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Fri, 5th Jul 2019 - the day secretary's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 29th Jan 2018. New Address: Brooks Precision Ltd Unit 6 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY. Previous address: C/O Plasmac Ltd Units 11 & 12 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY England
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 3rd, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 28th, August 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 17th May 2016. New Address: C/O Plasmac Ltd Units 11 & 12 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY. Previous address: Unit 3, Aylesbury Business Centre Chamberlain Road Aylesbury HP19 8DY
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 5th Apr 2016 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 9th Apr 2016: 0.02 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Apr 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 0.02 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Apr 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 18th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Apr 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Apr 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Apr 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Apr 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 20th Apr 2009 with shareholders record
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, May 2008
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed chamberlain road (alesbury) LIMITEDcertificate issued on 29/04/08
filed on: 25th, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2008
| incorporation
|
Free Download
(17 pages)
|