GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-06-08
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-07-13
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 5th, July 2022
|
accounts |
Free Download
(23 pages)
|
AD01 |
New registered office address 4 High Street C/O Sheen Stickland 4 High Street Alton Hants. GU34 1BU. Change occurred on 2022-06-09. Company's previous address: Kulite House Stroudley Road Basingstoke RG24 8UG England.
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, September 2021
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2021-09-13
filed on: 20th, September 2021
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-08-02
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-02
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-02
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-08-02
filed on: 4th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-08-02
filed on: 4th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-08-02
filed on: 4th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-08-02
filed on: 4th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-02
filed on: 4th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-02
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 16th, July 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-08
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 22nd, September 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-08
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 26th, September 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-08
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 2nd, October 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-08
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 5th, October 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-08
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-02-07
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-06
filed on: 20th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 12th, October 2016
|
accounts |
Free Download
(18 pages)
|
AD01 |
New registered office address Kulite House Stroudley Road Basingstoke RG24 8UG. Change occurred on 2016-09-29. Company's previous address: The Passfield Oak Passfield Common Liphook Hampshire GU30 7RL.
filed on: 29th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-08
filed on: 5th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-05: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2016-01-04
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 13th, October 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-08
filed on: 25th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 12th, November 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-08
filed on: 1st, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-01: 1.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 11th, December 2013
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-01
filed on: 1st, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-01
filed on: 1st, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-01
filed on: 1st, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-08
filed on: 28th, August 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-08-28
filed on: 28th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-28
filed on: 28th, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 11th, December 2012
|
accounts |
Free Download
(16 pages)
|
CERTNM |
Company name changed communications systems inc. Newco LIMITEDcertificate issued on 21/09/12
filed on: 21st, September 2012
|
change of name |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-08
filed on: 31st, August 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2011-08-08
filed on: 8th, August 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-07-22
filed on: 22nd, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-07-22
filed on: 22nd, July 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-07-22
filed on: 22nd, July 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-06-30 to 2011-12-31
filed on: 22nd, July 2011
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-22
filed on: 22nd, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-22
filed on: 22nd, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-22
filed on: 22nd, July 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1051 LIMITEDcertificate issued on 08/07/11
filed on: 8th, July 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-07-07
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 8th, June 2011
|
incorporation |
Free Download
(23 pages)
|