GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(6 pages)
|
TM02 |
9th July 2019 - the day secretary's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Energy Site Control Centre Arena Way Magna Road Wimborne Dorset BH21 3BW. Previous address: One Glass Wharf Bristol BS2 0ZX United Kingdom
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 9th January 2013 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2013 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
12th October 2017 - the day director's appointment was terminated
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th June 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One Glass Wharf Bristol BS2 0ZX at an unknown date
filed on: 7th, May 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th February 2016
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 18th January 2016: 1.00 GBP
capital
|
|
CH01 |
On 18th June 2013 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th June 2013 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, August 2015
| auditors
|
Free Download
(1 page)
|
TM01 |
26th June 2015 - the day director's appointment was terminated
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th May 2015. New Address: Energy Site Control Centre Arena Way Magna Road Wimborne Dorset BH21 3BW. Previous address: 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed syngas systems management and design LIMITEDcertificate issued on 03/03/15
filed on: 3rd, March 2015
| change of name
|
|
TM02 |
26th February 2015 - the day secretary's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed neat management and design LIMITEDcertificate issued on 26/02/15
filed on: 26th, February 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th January 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th January 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(13 pages)
|
TM01 |
28th February 2014 - the day director's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th January 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st January 2014 to 30th June 2014
filed on: 20th, August 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
26th June 2013 - the day director's appointment was terminated
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 18th February 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(16 pages)
|