AA |
Small-sized company accounts made up to 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 28th April 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075298710002, created on 1st November 2022
filed on: 10th, November 2022
| mortgage
|
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 11th December 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 1st February 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st February 2020 - the day director's appointment was terminated
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(14 pages)
|
TM01 |
19th September 2017 - the day director's appointment was terminated
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st April 2017. New Address: Units 18 & 19 Monkspath Business Park, Highlands Road Shirley Solihull B90 4NZ. Previous address: 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd February 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075298710001, created on 23rd January 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th February 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th February 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 15th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 15th February 2014 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th January 2015. New Address: 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW. Previous address: 98 Sheffield Road Sutton Coldfield West Midlands B73 5HW England
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 6 Walmley Chambers 3 Walmley Close Sutton Coldfield West Midlands B76 1NQ on 8th April 2014
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th February 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th March 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 15th February 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th November 2012: 200.00 GBP
filed on: 11th, December 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 4th, October 2012
| resolution
|
Free Download
(1 page)
|
TM01 |
4th October 2012 - the day director's appointment was terminated
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 4th October 2012: 150.00 GBP
filed on: 4th, October 2012
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, October 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st May 2012: 150.00 GBP
filed on: 2nd, May 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th February 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 13th December 2011: 150.00 GBP
filed on: 13th, December 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 13th, December 2011
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 13th, December 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
22nd November 2011 - the day director's appointment was terminated
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th August 2011
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th August 2011
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st July 2011: 200.00 GBP
filed on: 18th, August 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 29th, July 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 126 Lichfield Road Nr Sutton Coldfield West Midlands B74 2TA United Kingdom on 29th July 2011
filed on: 29th, July 2011
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, July 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed elevated solutions LIMITEDcertificate issued on 26/07/11
filed on: 26th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 14th July 2011
change of name
|
|
NEWINC |
Incorporation
filed on: 15th, February 2011
| incorporation
|
Free Download
(23 pages)
|