AD01 |
New registered office address Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH. Change occurred on December 9, 2020. Company's previous address: E E Components Ltd Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE.
filed on: 9th, December 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to August 30, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 24, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 23, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on August 23, 2013. Old Address: 1 Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE England
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 15, 2013. Old Address: Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 23, 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to October 9, 2008 - Annual return with full member list
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to August 23, 2007 - Annual return with full member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to August 23, 2007 - Annual return with full member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2006
filed on: 9th, August 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2006
filed on: 9th, August 2007
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a & e components LIMITEDcertificate issued on 06/02/07
filed on: 6th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a & e components LIMITEDcertificate issued on 06/02/07
filed on: 6th, February 2007
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to November 7, 2006 - Annual return with full member list
filed on: 7th, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 7, 2006 - Annual return with full member list
filed on: 7th, November 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2005
filed on: 14th, June 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2005
filed on: 14th, June 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to November 17, 2005 - Annual return with full member list
filed on: 17th, November 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to November 17, 2005 - Annual return with full member list
filed on: 17th, November 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to August 31, 2004
filed on: 11th, April 2005
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2004
filed on: 11th, April 2005
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to December 13, 2004 - Annual return with full member list
filed on: 13th, December 2004
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to December 13, 2004 - Annual return with full member list
filed on: 13th, December 2004
| annual return
|
Free Download
(6 pages)
|
288a |
On July 27, 2004 New director appointed
filed on: 27th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On July 27, 2004 New director appointed
filed on: 27th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On June 30, 2004 New secretary appointed
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
288a |
On June 30, 2004 New secretary appointed
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/04 to 31/08/04
filed on: 30th, June 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/04 to 31/08/04
filed on: 30th, June 2004
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed clipper solutions LIMITEDcertificate issued on 28/06/04
filed on: 28th, June 2004
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed clipper solutions LIMITEDcertificate issued on 28/06/04
filed on: 28th, June 2004
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/10/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
filed on: 24th, October 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/10/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
filed on: 24th, October 2003
| address
|
Free Download
(1 page)
|
288b |
On October 24, 2003 Director resigned
filed on: 24th, October 2003
| officers
|
Free Download
(1 page)
|
288b |
On October 24, 2003 Secretary resigned
filed on: 24th, October 2003
| officers
|
Free Download
(1 page)
|
288b |
On October 24, 2003 Director resigned
filed on: 24th, October 2003
| officers
|
Free Download
(1 page)
|
288b |
On October 24, 2003 Secretary resigned
filed on: 24th, October 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2003
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2003
| incorporation
|
Free Download
(12 pages)
|