GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 27th Nov 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Innovation Centre Gallows Hill Warwick CV34 6UW United Kingdom on Thu, 24th Dec 2020 to The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS
filed on: 24th, December 2020
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2020: 8659268.00 GBP
filed on: 4th, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 31st Jan 2019: 6977268.00 GBP
filed on: 27th, November 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 12th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Mon, 3rd Jun 2019: 4977268.00 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 31st Dec 2018: 2477268.00 GBP
filed on: 21st, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On Tue, 25th Sep 2018, company appointed a new person to the position of a secretary
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Apr 2018 new director was appointed.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Apr 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 10th Jul 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Feb 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fishnet security LIMITEDcertificate issued on 13/03/17
filed on: 13th, March 2017
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Feb 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Feb 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 9th Feb 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Ebs Limited Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 9AE on Wed, 25th Jan 2017 to Innovation Centre Gallows Hill Warwick CV34 6UW
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Sat, 31st May 2014 from Tue, 31st Dec 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 300000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(17 pages)
|