PSC05 |
Change to a person with significant control November 10, 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Isaacs Building 4 Charles Street Sheffield S1 2HS. Change occurred on November 13, 2023. Company's previous address: Banner Cross Hall Ecclesall Road South Sheffield S11 9PD.
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 25, 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 6, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 26, 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 1, 2011 new director was appointed.
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 8, 2010
filed on: 8th, December 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 8, 2010
filed on: 8th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On November 24, 2010 new director was appointed.
filed on: 24th, November 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 24, 2010. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 24th, November 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 24th, November 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed henry boot construction LIMITEDcertificate issued on 29/10/10
filed on: 29th, October 2010
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed constructiongone LIMITEDcertificate issued on 22/10/10
filed on: 22nd, October 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 21, 2010 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP04 |
Appointment (date: October 12, 2010) of a secretary
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed henry boot construction LIMITEDcertificate issued on 11/10/10
filed on: 11th, October 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2010
| incorporation
|
Free Download
(19 pages)
|