CS01 |
Confirmation statement with no updates 2024-03-08
filed on: 8th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 2nd, October 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-08
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 1st, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-08
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2021-06-12
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-08
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-08
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-08
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-08
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-13
filed on: 24th, October 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 7th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-08
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-08 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-03-08 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 54 Queen Street Farnworth Bolton BL4 7DX to Unit 23 Waters Meeting Britannia Way Bolton BL2 2HH on 2015-01-27
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 075557720002 in full
filed on: 17th, September 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075557720001 in full
filed on: 13th, September 2014
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-03-08 with full list of members
filed on: 27th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-27: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 30th, December 2013
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 075557720002
filed on: 12th, December 2013
|
mortgage |
Free Download
(52 pages)
|
MR01 |
Registration of charge 075557720001
filed on: 21st, June 2013
|
mortgage |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2013-05-17: 100.00 GBP
filed on: 7th, June 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-06-07
filed on: 7th, June 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-05-21
filed on: 21st, May 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Environmental House Bag Lane Atherton Manchester M46 0LY England on 2013-05-21
filed on: 21st, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-03-08 with full list of members
filed on: 25th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 25th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-03-08 with full list of members
filed on: 23rd, March 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed advanced forensics (atherton) LIMITEDcertificate issued on 28/09/11
filed on: 28th, September 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-09-14
filed on: 14th, September 2011
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-13
filed on: 13th, April 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2011
|
incorporation |
Free Download
(33 pages)
|