CS01 |
Confirmation statement with no updates 31st December 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 18th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 075310050001, created on 23rd May 2019
filed on: 30th, May 2019
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th April 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(12 pages)
|
CH03 |
On 5th November 2016 secretary's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th November 2016 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st December 2016
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 28th February 2017 to 31st December 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st January 2016
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th February 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th February 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
3rd November 2012 - the day director's appointment was terminated
filed on: 3rd, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2nd November 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
2nd November 2012 - the day secretary's appointment was terminated
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Nicholas Johnston 20 Forest Walk Buckley Clwyd CH7 3AZ United Kingdom on 2nd November 2012
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th February 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 15th February 2012 secretary's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th February 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House Aviation Park. Flint Road Chester CH4 0GZ United Kingdom on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed nss aluminium access systems LTD.certificate issued on 28/10/11
filed on: 28th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 28th October 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 15th, February 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|