CS01 |
Confirmation statement with no updates Thursday 10th August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st April 2023.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th September 2022.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084638560001, created on Thursday 28th July 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(19 pages)
|
PSC02 |
Notification of a person with significant control Monday 13th June 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 13th June 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th June 2022.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 22nd December 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3 Leo Industrial Estate Mosley Road Trafford Park Manchester M17 1JS. Change occurred on Wednesday 5th June 2019. Company's previous address: Unit 3a Michigan Park Michigan Avenue Salford M50 2GY England.
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st April 2018
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 13th February 2019
filed on: 17th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th November 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 19th November 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th November 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3a Michigan Park Michigan Avenue Salford M50 2GY. Change occurred on Tuesday 22nd November 2016. Company's previous address: Unit 22 Media City, Salford Quays Kansas Avenue Salford M50 2GL.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 22 Media City, Salford Quays Kansas Avenue Salford M50 2GL. Change occurred on Tuesday 2nd September 2014. Company's previous address: 219 Ashley Road Hale Altrincham Cheshire WA15 9SZ England.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to Thursday 27th March 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(16 pages)
|
CH01 |
On Thursday 12th September 2013 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed utility meters warehouse (2013) LIMITEDcertificate issued on 08/04/13
filed on: 8th, April 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2013
| incorporation
|
Free Download
(8 pages)
|