CS01 |
Confirmation statement with no updates December 7, 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to 11 Calverhall Way Ashton-in-Makerfield Wigan WN4 9LB on August 17, 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 11, 2019
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 5, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 11, 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on February 5, 2019
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, October 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on August 31, 2016
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 5, 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 5, 2013 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2011 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 5, 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on June 30, 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 5, 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 13th, October 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 7th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to December 23, 2008
filed on: 23rd, December 2008
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 15, 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 15, 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed litigation recovery services com pany LIMITEDcertificate issued on 06/08/07
filed on: 6th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed litigation recovery services com pany LIMITEDcertificate issued on 06/08/07
filed on: 6th, August 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On February 7, 2007 New director appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2007 New secretary appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2007 New director appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2007 New secretary appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 1, 2007 Secretary resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2007 Director resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2007 Secretary resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2007 Director resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed doylester thirty three LIMITEDcertificate issued on 29/01/07
filed on: 29th, January 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed doylester thirty three LIMITEDcertificate issued on 29/01/07
filed on: 29th, January 2007
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2006
| incorporation
|
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2006
| incorporation
|
Free Download
(28 pages)
|