AD01 |
Address change date: 23rd August 2023. New Address: 7 Eaton Way Poulton-Le-Fylde FY6 8DS. Previous address: 7 Eaton Way Poulton-Le-Fylde FY6 8DS England
filed on: 23rd, August 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd August 2023. New Address: 7 Eaton Way Poulton-Le-Fylde FY6 8DS. Previous address: 147 Breck Road Poulton-Le-Fylde FY6 7HJ England
filed on: 23rd, August 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th September 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th September 2020. New Address: 147 Breck Road Poulton-Le-Fylde FY6 7HJ. Previous address: 177 Cavendish Road Blackpool Lancs FY2 9EE
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th September 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 7th, July 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 29th September 2015 director's details were changed
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th September 2015 with full list of members
filed on: 29th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th September 2015: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed sutech ndt inspection services LIMITEDcertificate issued on 18/09/14
filed on: 18th, September 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th September 2014
filed on: 18th, September 2014
|
resolution |
|
NEWINC |
Incorporation
filed on: 16th, September 2014
|
incorporation |
Free Download
(7 pages)
|