AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 14C Unit 14C Victoria Road Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB. Change occurred on December 20, 2019. Company's previous address: 14C Unit 14C Victoria Road Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB United Kingdom.
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 14C Unit 14C Victoria Road Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB. Change occurred on December 20, 2019. Company's previous address: C/O Northeast Thermocouple Sensors Ltd Unit 14C Victoria Road West Hebburn Tyne and Wear NE31 1UB.
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On December 19, 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 19, 2019 secretary's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 9th, June 2017
|
accounts |
Free Download
|
CH01 |
On June 2, 2017 director's details were changed
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 2, 2017 secretary's details were changed
filed on: 5th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2015
filed on: 8th, October 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, July 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to September 29, 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 3rd, October 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2013
filed on: 30th, October 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on October 30, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2012
filed on: 24th, October 2012
|
annual return |
Free Download
(8 pages)
|
CH01 |
On September 27, 2012 director's details were changed
filed on: 24th, October 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 27, 2012 secretary's details were changed
filed on: 24th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 27, 2012 director's details were changed
filed on: 24th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 27, 2012 director's details were changed
filed on: 24th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 27, 2012 director's details were changed
filed on: 24th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2011
filed on: 24th, October 2011
|
annual return |
Free Download
(8 pages)
|
CH01 |
On August 30, 2009 director's details were changed
filed on: 24th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 26, 2011. Old Address: Unit 14C Victoria Road Industrial Estate Hebburn Tyne & Wear NE31 1HB
filed on: 26th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2010
filed on: 26th, January 2011
|
annual return |
Free Download
(8 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 26th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 26th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 26th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 26th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 2nd, July 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2009
filed on: 30th, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 30th, July 2009
|
accounts |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to January 12, 2009 - Annual return with full member list
filed on: 12th, January 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 30th, July 2008
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, February 2008
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, February 2008
|
resolution |
Free Download
(1 page)
|
363s |
Period up to January 15, 2008 - Annual return with full member list
filed on: 15th, January 2008
|
annual return |
Free Download
(8 pages)
|
363s |
Period up to January 15, 2008 - Annual return with full member list
filed on: 15th, January 2008
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 2nd, August 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 2nd, August 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to March 1, 2007 - Annual return with full member list
filed on: 1st, March 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Period up to March 1, 2007 - Annual return with full member list
filed on: 1st, March 2007
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2005
filed on: 22nd, August 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2005
filed on: 22nd, August 2006
|
accounts |
Free Download
(5 pages)
|
88(2)R |
Alloted 99 shares on March 29, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 5th, April 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 29, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 5th, April 2006
|
capital |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 5th, April 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, April 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, April 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, April 2006
|
officers |
Free Download
(1 page)
|
363s |
Period up to January 10, 2006 - Annual return with full member list
filed on: 10th, January 2006
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to January 10, 2006 (Registered office changed on 10/01/06)
|
annual return |
|
363s |
Period up to January 10, 2006 - Annual return with full member list
filed on: 10th, January 2006
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to January 10, 2006 (Registered office changed on 10/01/06)
|
annual return |
|
288a |
On November 12, 2004 New director appointed
filed on: 12th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On November 12, 2004 New director appointed
filed on: 12th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On November 12, 2004 New secretary appointed;new director appointed
filed on: 12th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On November 12, 2004 New secretary appointed;new director appointed
filed on: 12th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On November 12, 2004 New director appointed
filed on: 12th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On November 12, 2004 New director appointed
filed on: 12th, November 2004
|
officers |
Free Download
(2 pages)
|
288b |
On September 28, 2004 Secretary resigned
filed on: 28th, September 2004
|
officers |
Free Download
(1 page)
|
288a |
On September 28, 2004 New director appointed
filed on: 28th, September 2004
|
officers |
Free Download
(1 page)
|
288a |
On September 28, 2004 New secretary appointed
filed on: 28th, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On September 28, 2004 Secretary resigned
filed on: 28th, September 2004
|
officers |
Free Download
(1 page)
|
288b |
On September 28, 2004 Director resigned
filed on: 28th, September 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/04 from: 6 woodlands park, north gosforth newcastle upon tyne tyne & wear NE13 6PG
filed on: 28th, September 2004
|
address |
Free Download
(1 page)
|
288a |
On September 28, 2004 New director appointed
filed on: 28th, September 2004
|
officers |
Free Download
(1 page)
|
288a |
On September 28, 2004 New secretary appointed
filed on: 28th, September 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/04 from: 6 woodlands park, north gosforth newcastle upon tyne tyne & wear NE13 6PG
filed on: 28th, September 2004
|
address |
Free Download
(1 page)
|
288b |
On September 28, 2004 Director resigned
filed on: 28th, September 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2004
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2004
|
incorporation |
Free Download
(14 pages)
|