AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 158-162 Abbey Street Derby DE22 3SS. Change occurred on November 27, 2020. Company's previous address: 3 Derby Road Ripley Derbyshire DE5 3EA.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(6 pages)
|
CH03 |
On May 1, 2016 secretary's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on May 5, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 6, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 3, 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 19, 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to May 14, 2008 - Annual return with full member list
filed on: 14th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 29th, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 29th, October 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to May 31, 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to May 31, 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On December 20, 2006 New secretary appointed;new director appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 20, 2006 Secretary resigned;director resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 20, 2006 New secretary appointed;new director appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 20, 2006 Secretary resigned;director resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 30th, November 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 30th, November 2006
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/05/06 to 30/06/06
filed on: 30th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 30/06/06
filed on: 30th, May 2006
| accounts
|
Free Download
(1 page)
|
363a |
Period up to May 9, 2006 - Annual return with full member list
filed on: 9th, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 9, 2006 - Annual return with full member list
filed on: 9th, May 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On June 17, 2005 New director appointed
filed on: 17th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 17, 2005 New secretary appointed;new director appointed
filed on: 17th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 17, 2005 New director appointed
filed on: 17th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 17, 2005 Secretary resigned
filed on: 17th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On June 17, 2005 New secretary appointed;new director appointed
filed on: 17th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 17, 2005 Secretary resigned
filed on: 17th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 17, 2005 Director resigned
filed on: 17th, June 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/05 from: 76 whitchurch road cardiff CF14 3LX
filed on: 17th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/05 from: 76 whitchurch road cardiff CF14 3LX
filed on: 17th, June 2005
| address
|
Free Download
(1 page)
|
288b |
On June 17, 2005 Director resigned
filed on: 17th, June 2005
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, June 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, June 2005
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed extrasure LIMITEDcertificate issued on 03/06/05
filed on: 3rd, June 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed extrasure LIMITEDcertificate issued on 03/06/05
filed on: 3rd, June 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2005
| incorporation
|
Free Download
(15 pages)
|