AA |
Full accounts data made up to September 30, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2022 new director was appointed.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on October 1, 2019
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 1, 2019
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(25 pages)
|
AD01 |
New registered office address 3175 Century Way Thorpe Park Leeds LS15 8ZB. Change occurred on December 17, 2018. Company's previous address: Yew Trees Main Street North Aberford West Yorkshire LS25 3AA.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 29, 2016: 1009391.00 GBP
capital
|
|
AA |
Full accounts data made up to September 30, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(23 pages)
|
CH01 |
On March 24, 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2014
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, August 2014
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, August 2014
| resolution
|
Free Download
(21 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, June 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: April 28, 2014) of a member
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 28, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 8, 2014. Old Address: Partington House Stock Lane Chadderton Oldham OL9 9EY
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: April 28, 2014) of a secretary
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2014 to September 30, 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 28, 2014: 1009391.00 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on April 28, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 12, 2012) of a secretary
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(10 pages)
|
CH01 |
On February 10, 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to October 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(26 pages)
|
AP01 |
On March 1, 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(4 pages)
|
CERTNM |
Company name changed clarke telecom services LIMITEDcertificate issued on 04/11/13
filed on: 4th, November 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(4 pages)
|
AP01 |
On March 1, 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, June 2013
| resolution
|
Free Download
(28 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, May 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed msbco (3) LIMITEDcertificate issued on 02/05/13
filed on: 2nd, May 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 23, 2013
filed on: 23rd, April 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, April 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 19, 2013
filed on: 19th, April 2013
| resolution
|
Free Download
(5 pages)
|
AP01 |
On April 18, 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to October 31, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(24 pages)
|
AD01 |
Company moved to new address on October 12, 2012. Old Address: Power House Senator Point South Boundary Road Knowsley Business Park Liverpool L33 7RR England
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 12, 2012
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, April 2012
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to October 31, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2012 to October 31, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, August 2011
| resolution
|
Free Download
(30 pages)
|
SH01 |
Capital declared on March 7, 2011: 1006995.00 GBP
filed on: 29th, June 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 10, 2011: 1.00 GBP
filed on: 15th, February 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2011
| incorporation
|
Free Download
(38 pages)
|