CS01 |
Confirmation statement with no updates November 24, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 27, 2015: 1000.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to November 24, 2014
filed on: 17th, November 2015
| document replacement
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 4, 2014: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 23, 2014. Old Address: 1a Jordanstown Road Newtownabbey County Antrim BT37 0QD
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 23, 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 3, 2014: 1000.00 GBP
capital
|
|
AA01 |
Accounting period ending changed to November 30, 2012 (was March 31, 2013).
filed on: 9th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to November 30, 2011
filed on: 6th, November 2012
| accounts
|
Free Download
(15 pages)
|
CERTNM |
Company name changed customer claims assist LTDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed contac claims LIMITEDcertificate issued on 13/09/12
filed on: 13th, September 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 11th, October 2011
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 1, 2011: 1000.00 GBP
filed on: 14th, September 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 29, 2011 new director was appointed.
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 28, 2011 new director was appointed.
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 15, 2011. Old Address: 10 Governors Place Carrickfergus Co Antrim BT38 7BN
filed on: 15th, July 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 3, 2011: 1000.00 GBP
filed on: 10th, May 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed btst insurance LIMITEDcertificate issued on 27/04/11
filed on: 27th, April 2011
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 27th, April 2011
| change of name
|
Free Download
(4 pages)
|
CH01 |
On November 23, 2010 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 23, 2010 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 23, 2010 secretary's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2009
filed on: 20th, January 2010
| annual return
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 22nd, January 2009
| resolution
|
Free Download
(1 page)
|
296(NI) |
On January 22, 2009 Change of dirs/sec
filed on: 22nd, January 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On January 22, 2009 Change of dirs/sec
filed on: 22nd, January 2009
| officers
|
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 22nd, January 2009
| incorporation
|
Free Download
(17 pages)
|
296(NI) |
On January 22, 2009 Change of dirs/sec
filed on: 22nd, January 2009
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 22nd, January 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 22nd, January 2009
| resolution
|
Free Download
(2 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 31st, December 2008
| change of name
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(21 pages)
|