CERTNM |
Company name changed ply lining services LIMITEDcertificate issued on 22/02/24
filed on: 22nd, February 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2024-01-06
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 1 Quadrant Distribution Centre Quadrant Way Gloucester GL2 2RN to 405 Shaw Road Royton Oldham OL2 6NZ on 2024-02-21
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-10-24
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-24
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-10-24
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-10-24
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-06
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-06
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 4th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-01-06
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-18
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-18
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-18
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-18
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-18
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-19
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071178300001, created on 2020-10-19
filed on: 23rd, October 2020
| mortgage
|
Free Download
(47 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 10th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-06
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-06
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2015-10-21 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-21 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-06
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-06
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, November 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2016-01-06 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-01-06 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-01-06 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-05: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-01-06 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lentells Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 2013-01-17
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 10th, July 2012
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2012-01-06 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-01-06 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 7th, October 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2011-01-06 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-01-05 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-01-05 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lentells 11 the Crescent Taunton Somerset TA1 4EA United Kingdom on 2010-11-10
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-01-31 to 2011-03-31
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2010
| incorporation
|
Free Download
(25 pages)
|