AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 23rd Feb 2023 - the day secretary's appointment was terminated
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Dec 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 1st Dec 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed norton straw consultants LTDcertificate issued on 01/09/22
filed on: 1st, September 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 14th May 2014 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 2nd Dec 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2022
filed on: 9th, December 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Dec 2021. New Address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA. Previous address: Oakhurst House 57 Ashbourne Road Derby DE22 3FS England
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 1st Dec 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control Wed, 3rd Nov 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Mar 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 22nd Mar 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Mar 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Mon, 7th Dec 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Aug 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 21st Aug 2020. New Address: Oakhurst House 57 Ashbourne Road Derby DE22 3FS. Previous address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Jul 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Jul 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 22nd Jul 2019: 300.00 GBP
filed on: 23rd, July 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 11th Oct 2018. New Address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ. Previous address: Netherby 458 Duffiled Road Allestree Derby Derbyshire DE22 2DH
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Aug 2017
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 6th Aug 2018: 200.00 GBP
filed on: 13th, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 4th Jan 2016 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Aug 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Aug 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 20th May 2014. Old Address: 18 West Bank Avenue Derby DE22 1AP England
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th Aug 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Sep 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Aug 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed altum engineering consultants LIMITEDcertificate issued on 13/12/11
filed on: 13th, December 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Mon, 5th Dec 2011 new director was appointed.
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|