CS01 |
Confirmation statement with no updates Thu, 8th Feb 2024
filed on: 13th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 23rd, December 2023
|
accounts |
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 27th Jan 2023
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 27th Jan 2023
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 27th Jan 2023
filed on: 9th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 27th Jan 2023
filed on: 9th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 27th Jan 2023
filed on: 9th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 27th Jan 2023
filed on: 9th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Fri, 23rd Sep 2022 director's details were changed
filed on: 23rd, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Jul 2022 new director was appointed.
filed on: 3rd, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Jul 2022 new director was appointed.
filed on: 3rd, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Jul 2022 new director was appointed.
filed on: 3rd, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, February 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Feb 2018
filed on: 19th, February 2018
|
resolution |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Feb 2018. New Address: Unit 5 Delta Park Wilsom Road Alton Hampshire GU34 2RQ. Previous address: Unit 6 the Windmills St. Marys Close Turk Street Alton Hampshire GU34 1EF
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Fri, 8th Jul 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 30th Nov 2015. New Address: Unit 6 the Windmills St. Marys Close Turk Street Alton Hampshire GU34 1EF. Previous address: Unit 2 Blue Prior Business Park Redfields Lane Church Crookham Fleet Hampshire GU52 0RJ
filed on: 30th, November 2015
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 6th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Mar 2014
filed on: 24th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Feb 2014 with full list of members
filed on: 6th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 50000.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Feb 2013 with full list of members
filed on: 4th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on Sat, 31st Mar 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(8 pages)
|
TM01 |
Tue, 31st Jul 2012 - the day director's appointment was terminated
filed on: 31st, July 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 29th Mar 2012: 50000.00 GBP
filed on: 29th, March 2012
|
capital |
Free Download
(3 pages)
|
CH01 |
On Mon, 13th Feb 2012 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Feb 2012 with full list of members
filed on: 20th, February 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 13th Feb 2012 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Feb 2012 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 13th Feb 2012 secretary's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 13th, February 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 13th Feb 2012. Old Address: Conder Solutions Limited 2 Whitehouse Way Southwest Industrial Estate Peterlee Durham SR8 2RA United Kingdom
filed on: 13th, February 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2011
|
incorporation |
Free Download
(18 pages)
|