AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Tue, 11th Apr 2023 - the day director's appointment was terminated
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 30th Nov 2022 - the day secretary's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Jan 2022 new director was appointed.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Nov 2021 new director was appointed.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Nov 2021 new director was appointed.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Nov 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Nov 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
AP03 |
New secretary appointment on Tue, 7th Jul 2020
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 7th Jul 2020 - the day secretary's appointment was terminated
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Jul 2020. New Address: 4 Station Road Station Road Cheadle Hulme Cheadle SK8 5AE. Previous address: Anglia House 2nd Floor Carrs Road Cheadle SK8 2LA England
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Tue, 10th Jul 2018 - the day director's appointment was terminated
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jan 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Tue, 12th Sep 2017. New Address: Anglia House 2nd Floor Carrs Road Cheadle SK8 2LA. Previous address: 2nd Floor Anglia House Carrs Road Cheadle Cheshire SK8 2AJ England
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 15000.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 3rd May 2016. New Address: 2nd Floor Anglia House Carrs Road Cheadle Cheshire SK8 2AJ. Previous address: 1 Riverview Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 27th Jul 2015 - the day director's appointment was terminated
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 27th Jul 2015 - the day director's appointment was terminated
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 27th Jul 2015 - the day director's appointment was terminated
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 26th Jul 2015 new director was appointed.
filed on: 26th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 26th Jul 2015 new director was appointed.
filed on: 26th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 26th Jul 2015 new director was appointed.
filed on: 26th, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed focus insurance services LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Mon, 28th Apr 2014 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 14th Oct 2014
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 27th Aug 2014 - the day secretary's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 23rd Jun 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Jun 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed firmus underwriting solutions LTDcertificate issued on 30/05/14
filed on: 30th, May 2014
| change of name
|
Free Download
(4 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 28th, May 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th May 2014
filed on: 28th, May 2014
| resolution
|
Free Download
(1 page)
|
TM01 |
Tue, 27th May 2014 - the day director's appointment was terminated
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 29th Apr 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 24th Apr 2014. Old Address: , 2Nd Floor Anglia House, Carrs Road, Cheadle, Cheshire, SK8 2LA, United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, September 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 13th Aug 2013: 14000.00 GBP
filed on: 16th, September 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Jun 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Sat, 6th Apr 2013 - the day director's appointment was terminated
filed on: 6th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Feb 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Jun 2012 to Tue, 31st Jul 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st Jun 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd Jun 2012: 1000.00 GBP
filed on: 22nd, June 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2011 to Wed, 30th Jun 2010
filed on: 29th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Jun 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Thu, 9th Jun 2011 - the day director's appointment was terminated
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Jun 2010 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th May 2011 new director was appointed.
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd May 2011 new director was appointed.
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 17th May 2011. Old Address: , 1 Wilby Road, Eccles, Norwich, Norfolk, NR16 2PF, United Kingdom
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 13th, May 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, May 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bizniz solutions LIMITEDcertificate issued on 13/05/11
filed on: 13th, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 29th Mar 2011 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2010
| incorporation
|
Free Download
(19 pages)
|