AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 5th, July 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 12th, May 2022
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Walter Dawson & Son First Floor, Unit a4 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE. Previous address: C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom
filed on: 2nd, December 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 6th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, September 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 28th, August 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 14th, September 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, July 2017
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/07/06
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/07/06 - the day secretary's appointment was terminated
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/12/12 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 19th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/12/12 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/12/12 with full list of members
filed on: 23rd, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 8th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/12/12 with full list of members
filed on: 11th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 16th, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/12/12 with full list of members
filed on: 5th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 10th, May 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/12/12 with full list of members
filed on: 7th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 14th, June 2010
|
accounts |
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/12/12 with full list of members
filed on: 22nd, December 2009
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, December 2009
|
address |
Free Download
(1 page)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 22nd, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 17th, September 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 2009/02/06 with shareholders record
filed on: 6th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 8th, October 2008
|
accounts |
Free Download
(7 pages)
|
190 |
Location of debenture register
filed on: 25th, April 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/04/25 with shareholders record
filed on: 25th, April 2008
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 25th, April 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 14th, June 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 14th, June 2007
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed polite security services LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed polite security services LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
|
change of name |
Free Download
(2 pages)
|
363s |
Annual return up to 2007/01/15 with shareholders record
filed on: 15th, January 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 2007/01/15 with shareholders record
filed on: 15th, January 2007
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed red star packaging LIMITEDcertificate issued on 28/02/06
filed on: 28th, February 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed red star packaging LIMITEDcertificate issued on 28/02/06
filed on: 28th, February 2006
|
change of name |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2005/12/23. Value of each share 1 £, total number of shares: 100.
filed on: 12th, January 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2005/12/23. Value of each share 1 £, total number of shares: 100.
filed on: 12th, January 2006
|
capital |
Free Download
(2 pages)
|
288a |
On 2005/12/20 New secretary appointed
filed on: 20th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/12/20 New director appointed
filed on: 20th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/12/20 New secretary appointed
filed on: 20th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/12/20 New director appointed
filed on: 20th, December 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2005
|
incorporation |
Free Download
(17 pages)
|
288b |
On 2005/12/12 Secretary resigned
filed on: 12th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/12/12 Director resigned
filed on: 12th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/12/12 Director resigned
filed on: 12th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/12/12 Secretary resigned
filed on: 12th, December 2005
|
officers |
Free Download
(1 page)
|