AA |
Small-sized company accounts made up to 2022/12/31
filed on: 26th, October 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 1st, February 2023
| accounts
|
Free Download
(16 pages)
|
CERTNM |
Company name changed enterprise security distribution (yorkshire) LIMITEDcertificate issued on 14/12/22
filed on: 14th, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, December 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, December 2022
| incorporation
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2021/12/14.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2021/12/31. Originally it was 2021/11/30
filed on: 20th, October 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/20. New Address: Camfield House Avenue One Letchworth Garden City SG6 2WW. Previous address: Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN England
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 7th, July 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2021/05/11. New Address: Unit 4, Iceni Court, Icknield Way, Letchworth Gard Unit 4, Iceni Court Icknield Way Letchworth Garden City SG6 1TN. Previous address: C/O Blanche & Co 3B the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/05/11. New Address: Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN. Previous address: Unit 4, Iceni Court, Icknield Way, Letchworth Gard Unit 4, Iceni Court Icknield Way Letchworth Garden City SG6 1TN England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
TM02 |
2021/03/02 - the day secretary's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/03/02 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/02.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/02.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2021/03/02
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/03/02 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/03/02 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/03/02 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 13th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 11th, August 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 21st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/09/08 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 5th, August 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
2015/05/20 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/08 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/09/24
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/11/30
filed on: 17th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/09/08 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/09/23
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/08/21
filed on: 23rd, September 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/11/30
filed on: 5th, July 2013
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 2013/05/17
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/05/17 - the day secretary's appointment was terminated
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/08 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/11/30
filed on: 13th, August 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/09/08 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 9th, June 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2010/09/08 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2010/09/08 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/08 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/11/30
filed on: 28th, July 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2009/09/10 with shareholders record
filed on: 10th, September 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 10th, September 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 29/07/2009 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/18 with shareholders record
filed on: 18th, November 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 30th, June 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On 2008/03/05 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to 2007/12/05 with shareholders record
filed on: 5th, December 2007
| annual return
|
Free Download
(9 pages)
|
363s |
Annual return up to 2007/12/05 with shareholders record
filed on: 5th, December 2007
| annual return
|
Free Download
(9 pages)
|
363(288) |
2007/12/05 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
288a |
On 2007/11/15 New director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/15 New director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 30/11/07
filed on: 21st, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 30/11/07
filed on: 21st, November 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2006/10/18. Value of each share 1 £, total number of shares: 100.
filed on: 1st, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006/10/18. Value of each share 1 £, total number of shares: 100.
filed on: 1st, November 2006
| capital
|
Free Download
(2 pages)
|
288b |
On 2006/09/25 Director resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/09/25 Secretary resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/09/25 Director resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/09/25 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/09/25 New secretary appointed;new director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/09/25 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/09/25 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/09/25 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/09/25 New secretary appointed;new director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(3 pages)
|
288b |
On 2006/09/25 Secretary resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 8th, September 2006
| incorporation
|
Free Download
(20 pages)
|