CS01 |
Confirmation statement with updates 2023-08-18
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2023-01-24
filed on: 1st, March 2023
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2023-01-24
filed on: 1st, March 2023
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 1st, March 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2023-01-24
filed on: 1st, March 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 24th, February 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-18
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-08-18
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 18th, June 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-18
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-02-03
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-03
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-03 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-18
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-18
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-08-18
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 23rd, January 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-08-18
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 3rd, March 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 4 Brunel Drive Biggleswade Bedfordshire SG18 8BH to Suite B1 Park Centre 210 Butterfield Luton Bedfordshire LU2 8DL on 2016-01-13
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-18 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-03: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 20th, March 2015
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, March 2015
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-08-18 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 10th, January 2014
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 14th, November 2013
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, November 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-07-31: 100.00 GBP
filed on: 14th, November 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-08-18 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 15th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2012-08-18 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 7th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-08-18 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 20th, April 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2010-08-18 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 31st, August 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-08-31
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Rutland Gardens Sandy Bedfordshire SG19 1JG on 2010-08-31
filed on: 31st, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-06-10 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-08-31
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, May 2010
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 28th, September 2009
| resolution
|
Free Download
(10 pages)
|
CERTNM |
Company name changed sommers bio solutions LIMITEDcertificate issued on 24/09/09
filed on: 23rd, September 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/09/2009 from 8 rytland gardens sandy bedfordshire SG19 1JG
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, August 2009
| incorporation
|
Free Download
(12 pages)
|