AD01 |
Registered office address changed from Camberwell House Victory Way Doxford International Business Park Sunderland SR3 3XL England to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on Monday 20th November 2023
filed on: 20th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts data made up to Tuesday 29th June 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to Monday 29th June 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to Saturday 29th June 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(31 pages)
|
AA01 |
Accounting period extended to Saturday 29th June 2019. Originally it was Sunday 30th December 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Victory Way Doxford International Business Park Sunderland SR3 3XF England to Camberwell House Victory Way Doxford International Business Park Sunderland SR3 3XL on Wednesday 17th April 2019
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, April 2019
|
accounts |
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 1st, September 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 1st September 2018
filed on: 1st, September 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Parseq Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to 1 Victoria Way Doxford International Business Park Sunderland SR3 3XF on Thursday 23rd August 2018
filed on: 23rd, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Victoria Way Doxford International Business Park Sunderland SR3 3XF England to 1 Victory Way Doxford International Business Park Sunderland SR3 3XF on Thursday 23rd August 2018
filed on: 23rd, August 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 21st August 2018
filed on: 21st, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st August 2018.
filed on: 21st, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st August 2018.
filed on: 21st, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st August 2018
filed on: 21st, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: Thursday 27th April 2017
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 27th April 2017
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th January 2017.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th January 2017.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th November 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 6th November 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th September 2016
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 30th, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Thursday 30th June 2016
|
capital |
|
AP01 |
New director appointment on Tuesday 22nd March 2016.
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 17th May 2016 - new secretary appointed
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 17th May 2016
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 21st March 2016
filed on: 21st, March 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 21st March 2016 - new secretary appointed
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th August 2015
filed on: 25th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th July 2015.
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th May 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 2nd June 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 19th May 2015.
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Monday 2nd June 2014 with full list of members
filed on: 17th, July 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 31st March 2014.
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th December 2012
filed on: 7th, March 2014
|
accounts |
Free Download
(12 pages)
|
AP03 |
On Friday 10th January 2014 - new secretary appointed
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Monday 31st December 2012
filed on: 16th, December 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed spokenfor financial services LIMITEDcertificate issued on 11/11/13
filed on: 11th, November 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, November 2013
|
change of name |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 4th October 2013
filed on: 4th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th October 2013.
filed on: 4th, October 2013
|
officers |
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 24th, July 2013
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 2nd June 2013 with full list of members
filed on: 4th, July 2013
|
annual return |
Free Download
(3 pages)
|
AP03 |
On Thursday 4th July 2013 - new secretary appointed
filed on: 4th, July 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 23rd May 2013 from 6Th Floor Telecom House 125-135 Preston Road Brighton BN1 6AF United Kingdom
filed on: 23rd, May 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd May 2013
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd May 2013.
filed on: 23rd, May 2013
|
officers |
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 10th, April 2013
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 24th, January 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 2nd June 2012 with full list of members
filed on: 27th, June 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed sf direct financial services LIMITEDcertificate issued on 29/03/12
filed on: 29th, March 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 15th March 2012
|
change of name |
|
CONNOT |
Change of name notice
filed on: 29th, March 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 2nd June 2011 with full list of members
filed on: 18th, July 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 27th April 2011 from 16 Thistledene Thames Ditton Surrey KT7 0YJ
filed on: 27th, April 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 21st, January 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd June 2010 with full list of members
filed on: 17th, August 2010
|
annual return |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, July 2009
|
incorporation |
Free Download
(21 pages)
|
CERTNM |
Company name changed spokenfor financial services LIMITEDcertificate issued on 04/07/09
filed on: 2nd, July 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/06/2009 from 16 thisledene thames ditton surrey KT7 0YJ
filed on: 11th, June 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 11th, June 2009
|
accounts |
Free Download
(1 page)
|
288b |
On Thursday 11th June 2009 Appointment terminated secretary
filed on: 11th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 11th June 2009 Appointment terminated director
filed on: 11th, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2009
|
incorporation |
Free Download
(25 pages)
|