AA |
Accounts for a small company made up to December 31, 2022
filed on: 2nd, April 2024
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 23rd, December 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 18th, May 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: April 4, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Queens Road Loughborough Leicestershire LE11 1HA to Tomra House Centurion Way Meridian Business Park Leicester LE19 1WH on March 26, 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to March 8, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2016: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: May 31, 2014
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Springboard Centre Mantle Lane Coalville Leics LE67 3DW to 55 Queens Road Loughborough Leicestershire LE11 1HA on March 20, 2015
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 3, 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 8, 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On November 22, 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 6, 2012 new director was appointed.
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 8, 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed titech visionsort LIMITEDcertificate issued on 24/02/12
filed on: 24th, February 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, January 2012
| change of name
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 24, 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 24, 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 8, 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 8, 2010 with full list of members
filed on: 11th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 9, 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 9, 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 9, 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to April 21, 2009
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2007
filed on: 11th, November 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to June 2, 2008
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On May 30, 2008 Secretary appointed
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 6, 2007 New director appointed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 6, 2007 Secretary resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 6, 2007 New director appointed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 6, 2007 New director appointed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 6, 2007 New director appointed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 6, 2007 Secretary resigned
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 12th, June 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 12th, June 2007
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 6th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 6th, June 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed greenfield waste technology limi tedcertificate issued on 12/04/07
filed on: 12th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed greenfield waste technology limi tedcertificate issued on 12/04/07
filed on: 12th, April 2007
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 23, 2007
filed on: 23rd, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 23, 2007
filed on: 23rd, March 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on March 8, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 30th, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on March 8, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 30th, March 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 23rd, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 23rd, March 2006
| address
|
Free Download
(1 page)
|
288a |
On March 23, 2006 New secretary appointed
filed on: 23rd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 23, 2006 New director appointed
filed on: 23rd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 23, 2006 New director appointed
filed on: 23rd, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 23, 2006 Director resigned
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 23, 2006 Secretary resigned
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 23, 2006 New secretary appointed
filed on: 23rd, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 23, 2006 Secretary resigned
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 23, 2006 Director resigned
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2006
| incorporation
|
Free Download
(12 pages)
|