AA |
Dormant company accounts made up to March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 30, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 30, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Colchester Machine Tool Solutions Ltd Lowfields Way Lowfields Business Park Elland HX5 9DA. Change occurred on October 10, 2022. Company's previous address: 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 8, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 8, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 8, 2022 new director was appointed.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 8, 2022) of a secretary
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 8, 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 8, 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 22, 2020 new director was appointed.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA. Change occurred on March 4, 2019. Company's previous address: 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 6, 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 12, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL. Change occurred on October 12, 2015. Company's previous address: Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf 1799 LIMITEDcertificate issued on 17/10/14
filed on: 17th, October 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 17th, October 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2014
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on September 30, 2014: 1.00 GBP
capital
|
|