PSC04 |
Change to a person with significant control Tuesday 19th December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG. Change occurred on Tuesday 19th December 2023. Company's previous address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England.
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th April 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th May 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th May 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS. Change occurred on Monday 21st September 2020. Company's previous address: 4 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH.
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 1st September 2020
filed on: 3rd, September 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st September 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 117 Wolsey Drive Kingston-upon-Thames KT2 5DR. Change occurred at an unknown date. Company's previous address: 81 Avante Court the Bittoms Kingston upon Thames Surrey KT1 2AN England.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 16th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 16th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 81 Avante Court the Bittoms Kingston upon Thames Surrey KT1 2AN
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th May 2014
filed on: 26th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 26th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th May 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th May 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th May 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th May 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 4th May 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 18/06/2009 from westpoint 78 queens road clifton bristol BS8 1QU
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2009 from treasureguard LIMITED, westpoint 78 queens road, clifton bristol BS8 1QU
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 13th May 2009 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 7th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 23rd June 2008 - Annual return with full member list
filed on: 23rd, June 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Friday 28th December 2007 Secretary resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 28th December 2007 Secretary resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed j southall consulting LIMITEDcertificate issued on 03/07/07
filed on: 3rd, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed j southall consulting LIMITEDcertificate issued on 03/07/07
filed on: 3rd, July 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2007
| incorporation
|
Free Download
(19 pages)
|