PSC05 |
Change to a person with significant control May 2, 2024
filed on: 8th, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to September 30, 2023
filed on: 25th, April 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to September 29, 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2020
filed on: 20th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Aquasentry Brook House, Larkfield Trading Estate New Hythe Lane Larkfield ME20 6GN. Change occurred on February 8, 2019. Company's previous address: C/O Aquasentry 2, Britannia Mills Gelderd Road Birstall Batley WF17 9QD England.
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2018
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to September 30, 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to June 30, 2016 (was September 30, 2016).
filed on: 25th, January 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Aquasentry 2, Britannia Mills Gelderd Road Birstall Batley WF17 9QD. Change occurred on January 25, 2017. Company's previous address: B7 Chaucer Business Park, Watery Lane Kemsing Sevenoaks Kent TN15 6QY England.
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 072746290003, created on August 1, 2016
filed on: 5th, August 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 072746290002, created on August 1, 2016
filed on: 1st, August 2016
|
mortgage |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, July 2016
|
resolution |
Free Download
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address B7 Chaucer Business Park, Watery Lane Kemsing Sevenoaks Kent TN15 6QY. Change occurred on July 1, 2016. Company's previous address: Unit 2 Britannia Mills Gelderd Road Birstall Batley West Yorkshire WF17 9QD.
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, June 2016
|
mortgage |
Free Download
(1 page)
|
CH01 |
On June 6, 2016 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 6, 2016: 131.58 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2015: 131.58 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 19th, February 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 1st, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 6th, June 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 6, 2013: 131.58 GBP
|
capital |
|
AD01 |
Company moved to new address on June 5, 2013. Old Address: Bowcliffe Hall Bowcliffe Hall Bramham Wetherby LS23 6LP England
filed on: 5th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(16 pages)
|
AP01 |
On October 11, 2012 new director was appointed.
filed on: 11th, October 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2012
filed on: 11th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2012
filed on: 11th, October 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed jaytee environmental LTDcertificate issued on 09/10/12
filed on: 9th, October 2012
|
change of name |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 9th, October 2012
|
change of name |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2012
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 8th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to June 30, 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2011
filed on: 6th, June 2011
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, February 2011
|
resolution |
Free Download
(35 pages)
|
SH01 |
Capital declared on January 24, 2011: 131.58 GBP
filed on: 15th, February 2011
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on September 9, 2010: 25.00 GBP
filed on: 16th, September 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, July 2010
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2010
|
incorporation |
Free Download
(8 pages)
|