AD01 |
Address change date: Fri, 1st Mar 2024. New Address: Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL. Previous address: Unit 4 East Horton Business Park Knowle Lane Horton Heath Eastleigh SO50 7DZ England
filed on: 1st, March 2024
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093866420002, created on Mon, 1st Jun 2020
filed on: 3rd, June 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st May 2019. New Address: Unit 4 East Horton Business Park Knowle Lane Horton Heath Eastleigh SO50 7DZ. Previous address: Unit 2B, Deer Park Farm Industrial Estate Knowle Lane Fair Oak Eastleigh Hampshire SO50 7PZ England
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 1st Jul 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 2nd Jul 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 28th Apr 2017
filed on: 28th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 3rd Jul 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 13th Oct 2016. New Address: Unit 2B, Deer Park Farm Industrial Estate Knowle Lane Fair Oak Eastleigh Hampshire SO50 7PZ. Previous address: Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Jan 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 10000.00 GBP
capital
|
|
CH01 |
On Wed, 13th Jan 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 10000.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Dec 2015. New Address: Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093866420001, created on Wed, 7th Oct 2015
filed on: 9th, October 2015
| mortgage
|
Free Download
(24 pages)
|
CERTNM |
Company name changed drive personnel managed services LTDcertificate issued on 26/08/15
filed on: 26th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2016 to Tue, 30th Jun 2015
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Tue, 13th Jan 2015: 100.00 GBP
capital
|
|