AA |
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(25 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX at an unknown date
filed on: 14th, September 2022
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 15th August 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th August 2022. New Address: Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES. Previous address: Portland House Bickenhill Lane Solihull Birmingham B37 7BQ England
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(21 pages)
|
TM01 |
30th September 2018 - the day director's appointment was terminated
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 12th June 2017 director's details were changed
filed on: 5th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st February 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 14th, November 2016
| accounts
|
Free Download
(19 pages)
|
MISC |
Uk court order approving completeion of cross border merger
filed on: 18th, August 2016
| miscellaneous
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, August 2016
| resolution
|
Free Download
(1 page)
|
MISC |
CB01- cross border merger notice
filed on: 10th, May 2016
| miscellaneous
|
Free Download
(131 pages)
|
AD01 |
Address change date: 14th March 2016. New Address: Portland House Bickenhill Lane Solihull Birmingham B37 7BQ. Previous address: , Russet Farm Redlands Lane, Salehurst, Robertsbridge, East Sussex, TN32 5NG
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
TM02 |
14th March 2016 - the day secretary's appointment was terminated
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 14th March 2016
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th November 2015 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th February 2016: 256613640.00 GBP
capital
|
|
SH01 |
Statement of Capital on 28th July 2015: 256613640.00 GBP
filed on: 5th, October 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th July 2015
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
13th July 2015 - the day director's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sedanvictor systems LIMITEDcertificate issued on 30/03/15
filed on: 30th, March 2015
| change of name
|
Free Download
(2 pages)
|
TM01 |
11th December 2014 - the day director's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2014
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
11th December 2014 - the day director's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th November 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th December 2014: 100000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th November 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th November 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ergon structural concrete (uk) LIMITEDcertificate issued on 01/05/12
filed on: 1st, May 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP03 |
New secretary appointment on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
TM02 |
26th April 2012 - the day secretary's appointment was terminated
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
26th April 2012 - the day director's appointment was terminated
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th November 2011 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
26th April 2012 - the day director's appointment was terminated
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 26th April 2012
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
TM01 |
26th April 2012 - the day director's appointment was terminated
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2010
| incorporation
|
Free Download
(50 pages)
|