SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, October 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 17th, September 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/03
filed on: 17th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 24th, June 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Factory Whytehouse Farm Buildings Greenway Rock, Kidderminster Worcestershire DY14 9SJ England on 2022/01/25 to Highlands Lands End Way Bewdley DY12 2RP
filed on: 25th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/03
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Factory Greenway Rock Kidderminster DY14 9SJ England on 2021/01/13 to The Factory Whytehouse Farm Buildings Greenway Rock, Kidderminster Worcestershire DY14 9SJ
filed on: 13th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Aims Bridge House River Side North Bewdley Worcestershire DY12 1AB United Kingdom on 2021/01/07 to The Factory Greenway Rock Kidderminster DY14 9SJ
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/03
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 25th, June 2020
|
accounts |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Highlands Lands End Way Bewdley DY12 2RP
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Highlands Lands End Way Bewdley DY12 2RP
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Highlands Lands End Way Bewdley DY12 2RP England at an unknown date to Highlands Lands End Way Bewdley DY12 2RP
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/02/10
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Highlands Lands End Way Bewdley DY12 2RP
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
AP03 |
On 2020/01/31, company appointed a new person to the position of a secretary
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/03
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/03
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/03
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 31st, May 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/03
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/09/30
filed on: 28th, May 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/03
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/02
filed on: 2nd, December 2014
|
resolution |
|
CERTNM |
Company name changed process control systems midlands LIMITEDcertificate issued on 02/12/14
filed on: 2nd, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 3rd, September 2014
|
incorporation |
Free Download
(7 pages)
|