TM01 |
Director appointment termination date: Wednesday 20th December 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Friday 1st September 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th July 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st July 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 28th November 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 28th November 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th January 2019.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Origin Western Road Bracknell Berkshire RG12 1US to 1 Vincent Avenue Crownhill Milton Keynes MK8 0AB on Wednesday 16th January 2019
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, January 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 7th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
CH01 |
On Friday 24th July 2015 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th July 2015 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2 Regal Court Windsor Road Maidenhead Berkshire SL6 2ET to Origin Western Road Bracknell Berkshire RG12 1US on Wednesday 22nd July 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 7th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 5th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 7th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 7th December 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed technet it recruitment (south west) LIMITEDcertificate issued on 31/10/12
filed on: 31st, October 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Wednesday 31st October 2012
change of name
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 7th December 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 7th December 2010 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Monday 31st January 2011. Originally it was Friday 31st December 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd April 2010.
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|