AA01 |
Previous accounting period shortened to Thu, 25th May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 26th May 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 26th May 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 26th May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 27th May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th May 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 27th May 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 28th May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 29th May 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th May 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st May 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Sep 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Tue, 22nd Sep 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sun, 20th Jul 2014 new director was appointed.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Aug 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 14 Maurice Close Kimbolton Huntingdon Cambridgeshire PE28 0HD on Wed, 20th Aug 2014 to 33 Wolverhampton Road Cannock Staffordshire WS11 1AP
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Jul 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 5th Jan 2013 director's details were changed
filed on: 5th, October 2013
| officers
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Oct 2013
filed on: 5th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 5th Oct 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 11th Oct 2011 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Oct 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 1st, July 2012
| accounts
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 31st, October 2011
| incorporation
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed maxiimo LIMITEDcertificate issued on 27/10/11
filed on: 27th, October 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Oct 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Oct 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tue, 20th Apr 2010 secretary's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Apr 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Sep 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ga envirosystems LIMITEDcertificate issued on 16/03/10
filed on: 16th, March 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, March 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Sat, 19th Dec 2009 new director was appointed.
filed on: 19th, December 2009
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed networked healthcare services international LIMITEDcertificate issued on 08/12/09
filed on: 8th, December 2009
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 7th Dec 2009. Old Address: 90 Hodge Hill Road Birmingham West Midlands B34 6DT
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 7th Dec 2009
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 7th Dec 2009
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 28th Nov 2009
filed on: 28th, November 2009
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Oct 2009
filed on: 7th, November 2009
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 17th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 4th Dec 2008 with complete member list
filed on: 4th, December 2008
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2007
filed on: 23rd, July 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 5th Dec 2007 with complete member list
filed on: 5th, December 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 5th Dec 2007 with complete member list
filed on: 5th, December 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 11/12/06 from: 90 hodge hill road castle bromwich birmingham B34 6DT
filed on: 11th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/06 from: 90 hodge hill road castle bromwich birmingham B34 6DT
filed on: 11th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On Mon, 11th Dec 2006 New secretary appointed;new director appointed
filed on: 11th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 11th Dec 2006 New secretary appointed;new director appointed
filed on: 11th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 11th Dec 2006 New secretary appointed;new director appointed
filed on: 11th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 11th Dec 2006 New secretary appointed;new director appointed
filed on: 11th, December 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
288b |
On Wed, 11th Oct 2006 Director resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Oct 2006 Secretary resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Oct 2006 Secretary resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Oct 2006 Director resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2006
| incorporation
|
Free Download
(6 pages)
|