CS01 |
Confirmation statement with updates 2023/12/16
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2022/12/31 from 2022/11/30
filed on: 15th, August 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/12/16
filed on: 23rd, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 25th, July 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Senate Southernhay Gardens Exeter Devon EX1 1UG England on 2022/06/22 to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/16
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 28th, July 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England on 2021/04/06 to The Senate Southernhay Gardens Exeter Devon EX1 1UG
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/04/06
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/04/06 director's details were changed
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/16
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020/05/27 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/05/27
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/12/16
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/10/08
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/10/08 director's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed holmberg patent services LIMITEDcertificate issued on 01/08/19
filed on: 1st, August 2019
|
change of name |
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 1st, August 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/07/12
filed on: 12th, July 2019
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 the Avenue Gurnard Cowes Isle of Wight PO31 8JL on 2019/07/01 to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/01
filed on: 1st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 26th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/16
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 9th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/16
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 25th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/16
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 14th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/16
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/15
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 23rd, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/16
filed on: 15th, January 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2014/08/30 director's details were changed
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2013
|
incorporation |
Free Download
(18 pages)
|