TM01 |
15th January 2024 - the day director's appointment was terminated
filed on: 17th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2024
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th January 2024
filed on: 10th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2023
filed on: 13th, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
30th November 2023 - the day secretary's appointment was terminated
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(20 pages)
|
TM01 |
25th July 2023 - the day director's appointment was terminated
filed on: 26th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 17th, November 2022
|
accounts |
Free Download
(22 pages)
|
TM01 |
18th October 2022 - the day director's appointment was terminated
filed on: 19th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2022
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2022
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
30th November 2021 - the day secretary's appointment was terminated
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th November 2021
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
17th September 2021 - the day director's appointment was terminated
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 16th, July 2021
|
accounts |
Free Download
(23 pages)
|
TM01 |
14th June 2021 - the day director's appointment was terminated
filed on: 18th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, August 2020
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 3rd August 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd August 2020 - the day director's appointment was terminated
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 17th June 2020 director's details were changed
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2019 - the day director's appointment was terminated
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS at an unknown date
filed on: 15th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
30th September 2019 - the day director's appointment was terminated
filed on: 4th, October 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th June 2019: 133838988.13 GBP
filed on: 5th, June 2019
|
capital |
Free Download
(4 pages)
|
TM02 |
1st April 2019 - the day secretary's appointment was terminated
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 16th April 2019. New Address: Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS. Previous address: Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA England
filed on: 16th, April 2019
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st April 2019
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th April 2019. New Address: 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA. Previous address: Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England
filed on: 16th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2019
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
12th February 2019 - the day director's appointment was terminated
filed on: 13th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
31st January 2019 - the day director's appointment was terminated
filed on: 13th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(41 pages)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 13th, June 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th March 2018
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
16th March 2018 - the day secretary's appointment was terminated
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(41 pages)
|
TM01 |
14th July 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
31st May 2017 - the day director's appointment was terminated
filed on: 1st, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, October 2016
|
resolution |
Free Download
(43 pages)
|
AP01 |
New director was appointed on 23rd September 2016
filed on: 17th, October 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd September 2016
filed on: 17th, October 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd September 2016
filed on: 14th, October 2016
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 1023.13 GBP
filed on: 4th, October 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 4th January 2016
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2016 to 31st March 2016
filed on: 7th, January 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th November 2015: 1023.13 GBP
filed on: 7th, December 2015
|
capital |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 16th November 2015
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 26th, November 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 16th November 2015
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th November 2015. New Address: Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA. Previous address: 4th Floor Condor House 5-10 st Paul’S Churchyard London EC4M 8AL United Kingdom
filed on: 19th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2015
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2015
|
incorporation |
Free Download
(31 pages)
|