AA |
Dormant company accounts reported for the period up to Thursday 30th November 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 28th November 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 28th November 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th November 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 22nd October 2018
filed on: 22nd, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Site Operative Solutions Ltd Folkes Farm Folkes Lane Upminster Essex RM14 1th
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Site Operative Solutions Ltd Folkes Farm Folkes Lane Upminster Essex RM14 1th. Change occurred on Friday 6th January 2017. Company's previous address: 9 Palmers Avenue Grays Essex RM17 5TX England.
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 4th March 2016
capital
|
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th November 2015
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 19th December 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Palmers Avenue Grays Essex RM17 5TX. Change occurred on Wednesday 3rd February 2016. Company's previous address: C/O Site Operative Solutions Ltd Folkes Farm Folkes Lane Upminster Essex RM14 1th.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th November 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 19th November 2015
capital
|
|
CH01 |
On Thursday 30th June 2011 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th November 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th November 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 22nd November 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th November 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th November 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th November 2010.
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 25th November 2010 from 296 Nine Ashes Road Nine Ashes Ingatestone Ingatestone CM4 0LA United Kingdom
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th November 2010.
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th November 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 12th November 2010
filed on: 25th, November 2010
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|