AD01 |
Address change date: 2023/04/20. New Address: 1 Bridgewater Place Water Lane Leeds LS11 5QR. Previous address: One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England
filed on: 20th, April 2023
|
address |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 2NE
filed on: 17th, April 2023
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/06/30
filed on: 29th, March 2022
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2022/01/05 director's details were changed
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/01/05 director's details were changed
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/05.
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/10/01 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/04 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/06/30
filed on: 6th, January 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Small-sized company accounts made up to 2019/06/30
filed on: 30th, June 2020
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2019/08/22 director's details were changed
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/08/22 director's details were changed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 26th, March 2019
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: 2019/01/22. New Address: One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE. Previous address: Loewy House Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW
filed on: 22nd, January 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/26
filed on: 26th, June 2018
|
resolution |
Free Download
|
CONNOT |
Notice of change of name
filed on: 26th, June 2018
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pioneer business systems LIMITEDcertificate issued on 26/06/18
filed on: 26th, June 2018
|
change of name |
Free Download
(3 pages)
|
TM01 |
2018/06/21 - the day director's appointment was terminated
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/06/14 - the day director's appointment was terminated
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/06/14 - the day director's appointment was terminated
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/06/14 - the day director's appointment was terminated
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/06/14 director's details were changed
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/05/03 director's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 14th, March 2018
|
accounts |
Free Download
(21 pages)
|
TM01 |
2018/01/25 - the day director's appointment was terminated
filed on: 29th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/09.
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/11/13 director's details were changed
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/11/13 director's details were changed
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/11/08 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/11/08 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/11/08 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/10.
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/08/25 - the day director's appointment was terminated
filed on: 8th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/08/08 - the day director's appointment was terminated
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/02.
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/05/02 - the day director's appointment was terminated
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 10th, April 2017
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2016/06/18 director's details were changed
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/04/29 director's details were changed
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/10/07 director's details were changed
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, April 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/24 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 12th, January 2016
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on 2015/12/07.
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, September 2015
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, September 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, August 2015
|
resolution |
Free Download
|
TM01 |
2015/05/16 - the day director's appointment was terminated
filed on: 18th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/24 with full list of members
filed on: 12th, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/12
|
capital |
|
AA |
Full accounts for the period ending 2014/06/30
filed on: 10th, March 2015
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2014/07/24 director's details were changed
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/05/30 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/05/30 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/05/30 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/05/30 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/05/30 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/24 with full list of members
filed on: 24th, February 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/24
|
capital |
|
TM01 |
2014/01/09 - the day director's appointment was terminated
filed on: 9th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/06/30
filed on: 12th, December 2013
|
accounts |
Free Download
(14 pages)
|
TM01 |
2013/08/16 - the day director's appointment was terminated
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/15.
filed on: 15th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/07/25 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/07/25 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/31.
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/07/25 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/07/25 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/31.
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/07/25 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/09.
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/07/05 - the day director's appointment was terminated
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/07/05 - the day director's appointment was terminated
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/06/27 - the day director's appointment was terminated
filed on: 27th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/26 with full list of members
filed on: 27th, February 2013
|
annual return |
Free Download
(7 pages)
|
TM01 |
2013/02/26 - the day director's appointment was terminated
filed on: 26th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/06/30
filed on: 5th, December 2012
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on 2012/10/01.
filed on: 1st, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/10/01.
filed on: 1st, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/10/01.
filed on: 1st, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 12th, March 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/22 with full list of members
filed on: 22nd, February 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/02/13.
filed on: 13th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/01/31 - the day director's appointment was terminated
filed on: 31st, January 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/20.
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/01/20.
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/01/20 - the day director's appointment was terminated
filed on: 20th, January 2012
|
officers |
Free Download
(1 page)
|
TM01 |
2011/06/27 - the day director's appointment was terminated
filed on: 27th, June 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/06/30
filed on: 22nd, March 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/03/01 with full list of members
filed on: 22nd, March 2011
|
annual return |
Free Download
(6 pages)
|
TM02 |
2011/03/22 - the day secretary's appointment was terminated
filed on: 22nd, March 2011
|
officers |
Free Download
(1 page)
|
TM02 |
2011/03/22 - the day secretary's appointment was terminated
filed on: 22nd, March 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/12/22 from 4Com House Watt Road Churchfields Salisbury Wiltshire SP2 7UD
filed on: 22nd, December 2010
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed nextel communications LIMITEDcertificate issued on 01/12/10
filed on: 1st, December 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, December 2010
|
change of name |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2009/12/31 to 2010/06/30
filed on: 31st, August 2010
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed goldstar communications LIMITEDcertificate issued on 09/08/10
filed on: 9th, August 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, August 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/21.
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/21.
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/21.
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/21.
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed 4COM customer sales LIMITEDcertificate issued on 22/06/10
filed on: 22nd, June 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, June 2010
|
change of name |
Free Download
(2 pages)
|
CH01 |
On 2010/03/02 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/03/02 - the day director's appointment was terminated
filed on: 2nd, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/03/01 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/01 with full list of members
filed on: 2nd, March 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/02/02.
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2009/10/15
filed on: 15th, October 2009
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2009/10/15
filed on: 15th, October 2009
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2009/10/13
filed on: 13th, October 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/10/13
filed on: 13th, October 2009
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed sunny portable LIMITEDcertificate issued on 13/10/09
filed on: 13th, October 2009
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 8th, October 2009
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2008/12/31
filed on: 7th, October 2009
|
accounts |
Free Download
(1 page)
|
TM02 |
2009/10/07 - the day secretary's appointment was terminated
filed on: 7th, October 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2009/01/29 with shareholders record
filed on: 29th, January 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: the director generals house 15 rockstone place southampton SO15 2EP
filed on: 20th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: the director generals house 15 rockstone place southampton SO15 2EP
filed on: 20th, February 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2008
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2008
|
incorporation |
Free Download
(12 pages)
|