CS01 |
Confirmation statement with no updates 4th February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th November 2023. New Address: 2 Helston Close Walsall WS5 3HU. Previous address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 5th February 2023
filed on: 5th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th February 2023
filed on: 5th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 21st March 2018. New Address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA. Previous address: 65 Lodge Road Walsall WS5 3LA England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th February 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 4th February 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 12th October 2015. New Address: 65 Lodge Road Walsall WS5 3LA. Previous address: Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th February 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 79 Church Hill Northfield Birmingham B31 3UB on 6th August 2013
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th February 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th February 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 5th January 2011 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th February 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th February 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th November 2009: 99.00 GBP
filed on: 14th, January 2010
| capital
|
Free Download
(6 pages)
|
288b |
On 20th February 2009 Appointment terminate, director
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 20th February 2009 Director appointed
filed on: 20th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/02/2009 from 2 helston close park halll walsall west midlands WS5 3HU
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed park hall it services LTDcertificate issued on 13/02/09
filed on: 12th, February 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2009
| incorporation
|
Free Download
(12 pages)
|