CS01 |
Confirmation statement with updates 2023/10/17
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/10/17
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/17
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/18
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/17
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, May 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/16 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/17
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/01/29. New Address: 7-9 Macon Court Crewe Cheshire CW1 6EA. Previous address: C/O Jsw Accountancy Services Limited Suite F12/F13 the Genesis Centre North Staffs Bus. Park Stoke on Trent Staffordshire ST6 4BF United Kingdom
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2020/06/16. New Address: C/O Jsw Accountancy Services Limited Suite F12/F13 the Genesis Centre North Staffs Bus. Park Stoke on Trent Staffordshire ST6 4BF. Previous address: The Stables Camp Hill Baldwins Gate Newcastle ST5 5ES England
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/10/17
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/09/13. New Address: The Stables Camp Hill Baldwins Gate Newcastle ST5 5ES. Previous address: 91 Edgbaston Drive Stoke-on-Trent ST4 8FJ England
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/17
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, September 2018
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, December 2017
| resolution
|
Free Download
(19 pages)
|
AD01 |
Address change date: 2017/12/27. New Address: 91 Edgbaston Drive Stoke-on-Trent ST4 8FJ. Previous address: C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 2017/02/28 to 2017/03/31
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/17
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/18
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/02/29
filed on: 18th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/23 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/02/28
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
2014/01/01 - the day director's appointment was terminated
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/23 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2014/02/28
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/23 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 3rd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/02/23 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/01/29.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/29.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/12/24 - the day director's appointment was terminated
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/02/23 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed buckley syphonics LIMITEDcertificate issued on 07/04/11
filed on: 7th, April 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/02/23
filed on: 4th, April 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/04/04.
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/04/04.
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/02/25 - the day director's appointment was terminated
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2011
| incorporation
|
Free Download
(20 pages)
|