AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed residential sprinkler solutions LIMITEDcertificate issued on 16/12/22
filed on: 16th, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 31, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Little Manor 49 the Lagger Chalfont St. Giles HP8 4DJ. Change occurred on January 7, 2022. Company's previous address: Copthall Farm Breakspear Road South Ickenham Uxbridge Middlesex UB10 8HB.
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2018 to December 27, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2017 to December 28, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 9, 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 8, 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 3, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 4, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2012 to December 30, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 24, 2013. Old Address: Unit 8a Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU United Kingdom
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 1st, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2010 to December 31, 2009
filed on: 29th, October 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 31, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on January 31, 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 23, 2010. Old Address: Unit 12, Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 10th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 4, 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(16 pages)
|