AD01 |
Registered office address changed from International House, 24 Holborn Viaduct London EC1A 2BN England to International House 101 King's Cross Road London WC1X 9LP on Monday 17th July 2023
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st July 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st July 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st July 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st July 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st June 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st June 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 19th October 2017
filed on: 19th, October 2017
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Nags Head Lane Rochester Kent ME1 1BB to International House, 24 Holborn Viaduct London EC1A 2BN on Wednesday 3rd August 2016
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 2nd August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 21st September 2015.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 26th June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Lyons Court High Street Rochester Kent ME1 1HX to 20 Nags Head Lane Rochester Kent ME1 1BB on Monday 4th August 2014
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 26th June 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 26th June 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 23rd October 2012 from Broxburn Barnston Great Dunmow Essex CM6 1LP United Kingdom
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, May 2012
| capital
|
Free Download
(1 page)
|
CERTNM |
Company name changed vnectic LTDcertificate issued on 10/05/12
filed on: 10th, May 2012
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed essex it services LIMITEDcertificate issued on 10/05/12
filed on: 10th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 1st May 2012
change of name
|
|
TM01 |
Director appointment termination date: Wednesday 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 30th June 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 30th June 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On Tuesday 21st July 2009 Director appointed
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2009
| incorporation
|
Free Download
(12 pages)
|