CS01 |
Confirmation statement with no updates 16th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st August 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st August 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2017
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th May 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2017
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089914410001, created on 16th March 2017
filed on: 25th, March 2017
| mortgage
|
Free Download
(16 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 22nd September 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 19th February 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th November 2014
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed norse construction LTDcertificate issued on 24/04/14
filed on: 24th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 14th April 2014
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(24 pages)
|