AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 12th, February 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th November 2023
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd June 2023
filed on: 22nd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 29th November 2022.
filed on: 29th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2022
filed on: 26th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 20th January 2022 director's details were changed
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st January 2022
filed on: 20th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th November 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(8 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 9th December 20201021.00 GBP
filed on: 29th, December 2020
|
capital |
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 7th, December 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th November 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th October 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from St Brandon's House 27-29 Great George Street Bristol City of Bristol BS1 5QT England to St Brandon's House 27-29 Great George Street Bristol Somerset BS1 5QT on Wednesday 28th October 2020
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th June 2020
filed on: 6th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thursday 16th January 2020 director's details were changed
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th June 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 092858760001, created on Thursday 10th January 2019
filed on: 10th, January 2019
|
mortgage |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Monday 4th June 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 11th April 20181201.00 GBP
filed on: 27th, April 2018
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 30th March 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st February 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th October 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
1300.00 GBP is the capital in company's statement on Monday 1st May 2017
filed on: 9th, May 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On Wednesday 3rd May 2017 director's details were changed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 16th March 2017.
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 31st October 2016 director's details were changed
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2016 to Friday 30th September 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
1200.00 GBP is the capital in company's statement on Friday 28th October 2016
filed on: 31st, October 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Brandon's House 27-29 Great George Street Bristol City of Bristol BS1 5QT England to St Brandon's House 27-29 Great George Street Bristol City of Bristol BS1 5QT on Monday 24th October 2016
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ascot House 246 Court Oak Road Harborne Birmingham B32 2EG England to St Brandon's House 27-29 Great George Street Bristol City of Bristol BS1 5QT on Monday 17th October 2016
filed on: 17th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Green Gardens Brockworth Gloucester GL3 4NJ to Ascot House 246 Court Oak Road Harborne Birmingham B32 2EG on Monday 25th April 2016
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 25th November 2015
|
capital |
|
NEWINC |
Company registration
filed on: 29th, October 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 29th October 2014
|
capital |
|
CERTNM |
Company name changed convectus solutions LIMITEDcertificate issued on 29/10/14
filed on: 29th, October 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|