AD01 |
Change of registered address from Upvc Trade Centre Great Northern Terrace Lincoln Lincolnshire LN5 8HJ England on Tue, 6th Jun 2023 to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE
filed on: 6th, June 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Nov 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Nov 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Oct 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Oct 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Oct 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 30th Oct 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 30th Oct 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Oct 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Oct 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Oct 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Mar 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Mar 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Mar 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from The Old Hall Penfold Lane, Washingborough Lincoln LN4 1BB on Tue, 21st Mar 2017 to Upvc Trade Centre Great Northern Terrace Lincoln Lincolnshire LN5 8HJ
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Jun 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 16th Apr 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Mar 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 26th Mar 2014: 2.00 GBP
capital
|
|
CERTNM |
Company name changed linplas installations LTDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 19th Mar 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Mar 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(36 pages)
|