AA |
Small company accounts made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 31st March 2021 to 30th April 2021
filed on: 15th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ramsdens Mills Britannia Road Huddersfield HD3 3QG England on 7th March 2021 to Ramsden Mills Britannia Road Huddersfield HD3 4QG
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd March 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 19C the Ensign Estate Botany Way Purfleet Essex RM19 1TB on 3rd March 2021 to Ramsdens Mills Britannia Road Huddersfield HD3 3QG
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 4th November 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 31st August 2018
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 15th March 2010 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2010 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 1200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 29th April 2015: 1200.00 GBP
filed on: 15th, May 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, May 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, May 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 1st April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit C19 the Ensign Estate Botony Way Purfleet Essex RM19 1TB on 8th April 2015 to Unit 19C the Ensign Estate Botany Way Purfleet Essex RM19 1TB
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 1100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 9th January 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 1100.00 GBP
capital
|
|
CH01 |
On 20th March 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 21st March 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th March 2014: 1100.00 GBP
filed on: 20th, March 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY United Kingdom on 20th January 2014
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th March 2013: 100.00 GBP
filed on: 11th, April 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 9th May 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd March 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, August 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed traymate systems LIMITEDcertificate issued on 06/08/10
filed on: 6th, August 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2010
| incorporation
|
Free Download
(9 pages)
|