CS01 |
Confirmation statement with no updates 26th February 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 060549730001 in full
filed on: 17th, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 060549730002, created on 10th September 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 060549730001, created on 3rd December 2020
filed on: 3rd, December 2020
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th February 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th April 2016: 300.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th February 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th February 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th April 2014: 300.00 GBP
capital
|
|
TM02 |
9th April 2014 - the day secretary's appointment was terminated
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ics (contractors) LTD.certificate issued on 26/11/13
filed on: 26th, November 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, November 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed engage contract administration LIMITEDcertificate issued on 29/10/13
filed on: 29th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 11th October 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 29th, October 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from York House 78 Lancaster Road Morecambe Lancashire LA4 5QN on 2nd April 2012
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th January 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th January 2011 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th January 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/03/2009
filed on: 7th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 11th February 2009 with shareholders record
filed on: 11th, February 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 17th, June 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On 10th June 2008 Appointment terminated director and secretary
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/2008 from millbank house, northway runcorn cheshire WA7 2SX
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 10th June 2008 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 10th June 2008 Secretary appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 5th March 2008 with shareholders record
filed on: 5th, March 2008
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 30/09/07
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 30/09/07
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/07 from: 30 bromborough village road bromborough wirral merseyside CH62 7ES
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/07 from: 30 bromborough village road bromborough wirral merseyside CH62 7ES
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2007
| incorporation
|
|