PSC04 |
Change to a person with significant control Thursday 18th January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th January 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th January 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 the Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG to Unit 1 Highwall Business Park Tetron Way Swadlincote Derbyshire DE11 0AF on Monday 22nd January 2024
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 20th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067067050004, created on Friday 29th July 2022
filed on: 3rd, August 2022
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 067067050003, created on Thursday 21st April 2022
filed on: 21st, April 2022
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Monday 20th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, May 2021
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, May 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Wednesday 30th September 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 20th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th September 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th September 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th September 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG to Unit 1 the Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG on Tuesday 20th October 2015
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 24th September 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th October 2015
capital
|
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, May 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 24th September 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG England to The Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG on Monday 22nd September 2014
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st June 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st June 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067067050002
filed on: 31st, May 2014
| mortgage
|
Free Download
(39 pages)
|
CERTNM |
Company name changed logicool air conditioning distribution LIMITEDcertificate issued on 28/05/14
filed on: 28th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Tuesday 27th May 2014
change of name
|
|
AD01 |
Change of registered office on Tuesday 27th May 2014 from Units 4-5 George Holmes Business Centre George Holmes Way Swadlincote Derbyshire DE11 9DF
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 24th September 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 24th September 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 5th October 2012 from Unit 4 George Holmes Business Centre George Holmes Way Swadlincote Derbyshire DE11 9DF
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 24th September 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 24th September 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2010
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Saturday 5th December 2009 from 25 Ashby Road Moira Swadlincote Derbyshire DE12 6DJ
filed on: 5th, December 2009
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 31st, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Friday 25th September 2009
filed on: 25th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/05/2009 from 33 lionel street birmingham west midlands B3 1AB
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, September 2008
| incorporation
|
Free Download
(17 pages)
|