CS01 |
Confirmation statement with no updates March 17, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 8th, March 2023
|
accounts |
Free Download
(25 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, September 2022
|
incorporation |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 15th, September 2022
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 1, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 15th, March 2021
|
accounts |
Free Download
(24 pages)
|
AUD |
Auditor's resignation
filed on: 1st, September 2020
|
auditors |
Free Download
(1 page)
|
SH01 |
Capital declared on April 7, 2020: 2850004.00 GBP
filed on: 26th, May 2020
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 22nd, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to June 30, 2015
filed on: 17th, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 31st, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 28, 2014: 850004.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: C/O C/O, Asd Lighting Asd Lighting Mangham Road Barbot Hall Rotherham South Yorkshire S61 4RJ
filed on: 9th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2013
filed on: 11th, April 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2012
filed on: 11th, April 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2012
|
mortgage |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2010
filed on: 20th, September 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2011 to December 31, 2010
filed on: 24th, June 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2011
filed on: 26th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 7th, February 2011
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, June 2010
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2010
filed on: 28th, April 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 28th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 28th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 25th, February 2010
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/05/2009
filed on: 27th, May 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to April 17, 2009 - Annual return with full member list
filed on: 17th, April 2009
|
annual return |
Free Download
(4 pages)
|
123 |
Nc inc already adjusted 05/05/08
filed on: 7th, July 2008
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 7th, July 2008
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/06/2009
filed on: 7th, July 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed timespeed LIMITEDcertificate issued on 27/05/08
filed on: 23rd, May 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On May 23, 2008 Director appointed
filed on: 23rd, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On May 15, 2008 Secretary appointed
filed on: 15th, May 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/05/2008 from 134 percival rd enfield EN1 1QU uk
filed on: 8th, May 2008
|
address |
Free Download
(1 page)
|
288a |
On May 8, 2008 Director appointed
filed on: 8th, May 2008
|
officers |
Free Download
(2 pages)
|
288b |
On May 2, 2008 Appointment terminated director
filed on: 2nd, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On May 2, 2008 Appointment terminated secretary
filed on: 2nd, May 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2008
|
incorporation |
Free Download
(22 pages)
|