AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 1, 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed terblanche automation LTDcertificate issued on 29/11/23
filed on: 29th, November 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 29, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 12, 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 12, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 29, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 24, 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 140 Coniscliffe Road Darlington County Durham DL3 7RT. Change occurred on October 19, 2018. Company's previous address: C/O Hunts Accountants Ltd the Old Pump House Oborne Road Sherborne Dorset DT9 3RX.
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 29, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 5, 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 24, 2015: 10000.00 GBP
capital
|
|
AA01 |
Accounting period ending changed to March 31, 2015 (was June 30, 2015).
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Hunts Accountants Ltd the Old Pump House Oborne Road Sherborne Dorset DT9 3RX. Change occurred on October 5, 2015. Company's previous address: 47 Clovermead Yetminster Sherborne Dorset DT9 6LR.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 29th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 29, 2014: 100.00 GBP
capital
|
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 22nd, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 22nd, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 47 Clovermead Yetminster Sherborne Dorset DT9 6LR. Change occurred on November 15, 2014. Company's previous address: 29 Sheridan Green Washington Tyne and Wear NE38 9DY England.
filed on: 15th, November 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from November 30, 2014 to March 31, 2014
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 29, 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|