CS01 |
Confirmation statement with updates 2023-12-14
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-12-14
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-12-12 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-12
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-14
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 17th, March 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-14
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-28
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-28
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Upper End Road Peak Dale Buxton SK17 8AU. Change occurred on 2018-07-17. Company's previous address: 20 School Road Peak Dale Buxton SK17 8AJ England.
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 2018-05-30 secretary's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 School Road Peak Dale Buxton SK17 8AJ. Change occurred on 2018-05-30. Company's previous address: 173 Wellington Road South Stockport Cheshire SK1 3UA England.
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-05-30
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-30 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-28
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-28
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 173 Wellington Road South Stockport Cheshire SK1 3UA. Change occurred on 2015-10-08. Company's previous address: Calico House Calico Lane Furness Vale High Peak Derbyshire SK23 7SW.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-28
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Calico House Calico Lane Furness Vale High Peak Derbyshire SK23 7SW. Change occurred on 2014-10-10. Company's previous address: 44 Orchard Road Whaley Bridge High Peak SK23 7AQ England.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Calico House Calico Lane Furness Vale High Peak Derbyshire SK23 7SW. Change occurred on 2014-10-10. Company's previous address: Calico House Calico Lane Furness Vale High Peak Derbyshire SK23 7SW England.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed specialist security and logistics LTDcertificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-15
filed on: 15th, September 2014
| resolution
|
|
NEWINC |
Incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2014-08-28: 1.00 GBP
capital
|
|