AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Jun 2017
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Sat, 24th Jun 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Jan 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Jan 2016: 100.00 GBP
capital
|
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ventec partners LTDcertificate issued on 21/12/15
filed on: 21st, December 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Jun 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Sep 2013 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 164 Chorley New Road Bolton BL1 4PE on Thu, 18th Jun 2015 to 84 Harpers Lane Bolton BL1 6HU
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jun 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 100.00 GBP
capital
|
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2013 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 8th May 2014. Old Address: 17 Walker Avenue Whitefield Manchester M45 6TP United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Jun 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cloud people LTDcertificate issued on 04/01/13
filed on: 4th, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Thu, 3rd Jan 2013 to change company name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed clarus resourcing LTDcertificate issued on 11/04/12
filed on: 11th, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 2nd Apr 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed elliot lawson LTDcertificate issued on 06/07/11
filed on: 6th, July 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 1st Mar 2011 to change company name
change of name
|
|
AD01 |
Company moved to new address on Tue, 5th Jul 2011. Old Address: Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(7 pages)
|