AD01 |
Change of registered address from The Green House Greencroft Industrial Park Stanley County Durham DH9 7XN England on 23rd March 2023 to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT
filed on: 23rd, March 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th September 2019 from 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 12th June 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 15th December 2015 to The Green House Greencroft Industrial Park Stanley County Durham DH9 7XN
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th September 2015: 199387.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 27th January 2014
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd August 2013: 199387.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st October 2010: 204707.00 GBP
filed on: 8th, December 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 29th January 2009 with complete member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 20th November 2008 with complete member list
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/03/07
filed on: 6th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/03/07
filed on: 6th, August 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 6th, August 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 6th, August 2007
| accounts
|
Free Download
(12 pages)
|
123 |
Nc inc already adjusted 30/03/07
filed on: 14th, May 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 30/03/07
filed on: 14th, May 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 14th, May 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 14th, May 2007
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed sandco 1022 LIMITEDcertificate issued on 13/04/07
filed on: 13th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sandco 1022 LIMITEDcertificate issued on 13/04/07
filed on: 13th, April 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 12th April 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 12th April 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 12th April 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 12th April 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 12th April 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
filed on: 12th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On 12th April 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 12th April 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
filed on: 12th, April 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, April 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(19 pages)
|