AA |
Small company accounts made up to 30th June 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 13th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(22 pages)
|
CH04 |
Secretary's details changed on 17th May 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th June 2021 from 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(20 pages)
|
SH19 |
Statement of Capital on 6th November 2019: 4309464.00 GBP
filed on: 6th, November 2019
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 22/10/19
filed on: 6th, November 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of exemption from the Appointing of Auditors, Resolution of reduction in issued share capital
filed on: 6th, November 2019
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 6th, November 2019
| capital
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 8th, July 2019
| resolution
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th June 2019
filed on: 25th, June 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st December 2018: 7309464.00 GBP
filed on: 24th, June 2019
| capital
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 31st May 2019
filed on: 1st, June 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 10th October 2018
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, January 2019
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ on 11th October 2018 to 37-38 Long Acre London WC2E 9JT
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2018
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, November 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 17th March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd June 2014: 250001.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 14th April 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(11 pages)
|
CH04 |
Secretary's details changed on 21st August 2013
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 27th, November 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2nd November 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, July 2011
| incorporation
|
Free Download
(28 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, July 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pps industrial painting services uk LIMITEDcertificate issued on 14/07/11
filed on: 14th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 1st July 2011
change of name
|
|
CH04 |
Secretary's details changed on 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ United Kingdom on 29th June 2011
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 31st May 2011: 250001.00 GBP
filed on: 31st, May 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th May 2011
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, May 2010
| incorporation
|
|