AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Derwent Works, Matlock Road, Ambergate, Derbyshire Matlock Road Ambergate Belper DE56 2HE. Change occurred on Tuesday 17th January 2023. Company's previous address: Firs Works Nether Heage Derbyshire DE56 2JJ.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th July 2017
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 13th, December 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
825.00 GBP is the capital in company's statement on Wednesday 6th May 2015
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 23rd, February 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
825.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st August 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 12th July 2013
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 12th July 2013) of a secretary
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st March 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Sunday 26th February 2012
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 26th February 2013
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th November 2012.
filed on: 8th, December 2012
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 4th, October 2012
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st March 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(6 pages)
|
MISC |
Section 519
filed on: 21st, December 2011
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 30th November 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 30th November 2010) of a secretary
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 30th November 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st March 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sunday 21st March 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st March 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
825.00 GBP is the capital in company's statement on Friday 26th February 2010
filed on: 24th, March 2010
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 4th, December 2009
| accounts
|
Free Download
(15 pages)
|
363a |
Period up to Thursday 9th April 2009 - Annual return with full member list
filed on: 9th, April 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st December 2007
filed on: 12th, February 2009
| accounts
|
Free Download
(15 pages)
|
288b |
On Friday 28th November 2008 Appointment terminated director
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 3rd April 2008 - Annual return with full member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 22nd, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 22nd, October 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 2nd April 2007 - Annual return with full member list
filed on: 2nd, April 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Monday 2nd April 2007 - Annual return with full member list
filed on: 2nd, April 2007
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed icf technologies LIMITEDcertificate issued on 16/01/07
filed on: 16th, January 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed icf technologies LIMITEDcertificate issued on 16/01/07
filed on: 16th, January 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Thursday 21st September 2006 New director appointed
filed on: 21st, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 21st September 2006 New director appointed
filed on: 21st, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 21st September 2006 New director appointed
filed on: 21st, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 21st September 2006 New director appointed
filed on: 21st, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 12th September 2006 New director appointed
filed on: 12th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 12th September 2006 New director appointed
filed on: 12th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 12th September 2006 New secretary appointed;new director appointed
filed on: 12th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 12th September 2006 Secretary resigned
filed on: 12th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 12th September 2006 New secretary appointed;new director appointed
filed on: 12th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 12th September 2006 Secretary resigned
filed on: 12th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 4th September 2006 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 4th September 2006 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 439 shares on Friday 11th August 2006. Value of each share 1 £, total number of shares: 440.
filed on: 4th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 439 shares on Friday 11th August 2006. Value of each share 1 £, total number of shares: 440.
filed on: 4th, September 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, September 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, September 2006
| resolution
|
|
287 |
Registered office changed on 23/08/06 from: 39-49 commercial road southampton hampshire SO15 1GA
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, August 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, August 2006
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 23rd, August 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/08/06 from: 39-49 commercial road southampton hampshire SO15 1GA
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 23rd, August 2006
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed bondco 1152 LIMITEDcertificate issued on 18/08/06
filed on: 18th, August 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bondco 1152 LIMITEDcertificate issued on 18/08/06
filed on: 18th, August 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2006
| incorporation
|
Free Download
(19 pages)
|