AA |
Micro company financial statements for the year ending on March 30, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 8, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 8, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2016
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(4 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 December 1, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 1, 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On December 1, 2015 - new secretary appointed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 1, 2015
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2015
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 119 Caling Croft New Ash Green Longfield Kent DA3 8PZ to Copperville House Fawkham Green Road Fawkham Longfield Kent DA3 8NN on January 19, 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed door entry solutions LIMITEDcertificate issued on 14/01/16
filed on: 14th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AP03 |
On July 1, 2015 - new secretary appointed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 1, 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 23, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 16, 2015: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Copperville House Fawkham Green Road Longfield DA3 8NN to 119 Caling Croft New Ash Green Longfield Kent DA3 8PZ on March 26, 2015
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 23, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 22, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 23, 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(25 pages)
|