AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2023
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 31st August 2018
filed on: 6th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 9th, March 2016
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 2nd February 2016 director's details were changed
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 4th, February 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 8th September 2015
filed on: 8th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 2nd, March 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 30th, January 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st August 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 11th, February 2014
|
annual return |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st August 2012
filed on: 10th, May 2013
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2013
filed on: 3rd, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2013
filed on: 8th, February 2013
|
annual return |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st August 2011
filed on: 6th, June 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2012
filed on: 27th, March 2012
|
annual return |
Free Download
(1 page)
|
AP03 |
On 21st March 2012, company appointed a new person to the position of a secretary
filed on: 21st, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2012
filed on: 21st, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2012
filed on: 21st, March 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 21st March 2012
filed on: 21st, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 2nd, November 2011
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2012 to 31st August 2011
filed on: 13th, July 2011
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, May 2011
|
incorporation |
Free Download
(20 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, May 2011
|
mortgage |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th May 2011
filed on: 10th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th May 2011
filed on: 10th, May 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th May 2011
filed on: 10th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2011
filed on: 10th, May 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit D Gillett Street Ind Estate Gillett Street Hull East Yorkshire HU3 4JF on 10th May 2011
filed on: 10th, May 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed bds systems (uk) LIMITEDcertificate issued on 10/05/11
filed on: 10th, May 2011
|
change of name |
Free Download
(1 page)
|
RES15 |
Company name change resolution on 5th May 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 10th, May 2011
|
change of name |
Free Download
(1 page)
|
AP03 |
On 10th May 2011, company appointed a new person to the position of a secretary
filed on: 10th, May 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th May 2011: 600.00 GBP
filed on: 10th, May 2011
|
capital |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, May 2011
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2011
filed on: 24th, February 2011
|
annual return |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 132 Beverley Road Kirk Ella Hull HU10 7HA England on 21st February 2011
filed on: 21st, February 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 14th May 2010 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2010
|
mortgage |
Free Download
(1 page)
|
CERTNM |
Company name changed poc europe LIMITEDcertificate issued on 17/04/10
filed on: 17th, April 2010
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th April 2010
filed on: 7th, April 2010
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2010
|
incorporation |
Free Download
(23 pages)
|