AD01 |
Address change date: 2022/03/22. New Address: C/O Begbies Traynor 340 Deansgate Manchester M3 4LY. Previous address: C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ United Kingdom
filed on: 22nd, March 2022
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 20th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/05/14
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2020/04/28
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/14
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/05/13. New Address: C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ. Previous address: C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/29
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/04/30
filed on: 23rd, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/14
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2019/02/19 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/10. New Address: C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW. Previous address: 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/14
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 25th, May 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2017/05/30
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/14
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/14 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/07/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/14 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, September 2015
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/05/14 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 14th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/05/14 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, March 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ksc ducting installations LTDcertificate issued on 25/03/13
filed on: 25th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/03/19
change of name
|
|
CONNOT |
Notice of change of name
filed on: 23rd, August 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed venbray LTDcertificate issued on 23/08/12
filed on: 23rd, August 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/08/20
change of name
|
|
AD01 |
Change of registered office on 2012/08/23 from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom
filed on: 23rd, August 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/17.
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2012/08/17
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/06/09 - the day director's appointment was terminated
filed on: 9th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/06/08 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2012
| incorporation
|
Free Download
(20 pages)
|