AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hurlands House Hurlands Close Farnham Surrey GU9 9JF on 31st January 2017 to Brookside Tilford Road Churt Farnham GU10 2LH
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 10th October 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 14 Helix Business Park Camberley Surrey GU15 2QT on 21st October 2014 to Hurlands House Hurlands Close Farnham Surrey GU9 9JF
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hurlands House Hurlands Close Farnham Surrey GU9 9JF England on 21st October 2014 to Hurlands House Hurlands Close Farnham Surrey GU9 9JF
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 31st August 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Turnpike Farm Potton Road Biggleswade Beds SG18 0EP on 28th February 2012
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 18th, June 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/10/2009 to 30/04/2009
filed on: 7th, June 2009
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2008
filed on: 6th, June 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 21st March 2009 Appointment terminated director
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed venom vm LTDcertificate issued on 20/02/09
filed on: 19th, February 2009
| change of name
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 20th November 2008 with complete member list
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 01/11/2008 from trade centre building, langford road, biggleswade beds SG18 8NL
filed on: 1st, November 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed posinstall LIMITEDcertificate issued on 22/08/08
filed on: 20th, August 2008
| change of name
|
Free Download
(3 pages)
|
288a |
On 19th November 2007 New director appointed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th November 2007 New director appointed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th November 2007 New director appointed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th November 2007 New director appointed
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(15 pages)
|