Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
03 Aug 2021 |
AP01 |
Appointment of Mr Ian Robert Dunn as a director on 2 July 2021
|
|
|
03 Aug 2021 |
TM02 |
Termination of appointment of Jacquleine Miller as a secretary on 2 July 2021
|
|
|
05 May 2021 |
AA |
Total exemption full accounts made up to 30 November 2020
|
|
|
01 Sep 2020 |
CS01 |
Confirmation statement made on 17 August 2020 with no updates
|
|
|
25 Jun 2020 |
AA |
Total exemption full accounts made up to 30 November 2019
|
|
|
21 Aug 2019 |
CS01 |
Confirmation statement made on 17 August 2019 with no updates
|
|
|
18 Jul 2019 |
AA |
Total exemption full accounts made up to 30 November 2018
|
|
|
09 May 2019 |
AD01 |
Registered office address changed from Olney Office Park 1 Osier Way Olney Bucks MK46 5FP England to 25 Osier Way Olney MK46 5FP on 9 May 2019
|
|
|
09 Jan 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
09 Jan 2019 |
TM01 |
Termination of appointment of Kelvin John Ruck as a director on 20 December 2018
|
|
|
02 Jan 2019 |
MR01 |
Registration of charge 096335060001, created on 20 December 2018
|
|
|
14 Dec 2018 |
PSC02 |
Notification of Eclipse Power Limited as a person with significant control on 6 April 2016
|
|
|
14 Dec 2018 |
PSC09 |
Withdrawal of a person with significant control statement on 14 December 2018
|
|
|
30 Aug 2018 |
AA |
Total exemption full accounts made up to 30 November 2017
|
|
|
17 Aug 2018 |
CS01 |
Confirmation statement made on 17 August 2018 with updates
|
|
|
26 Jun 2018 |
PSC08 |
Notification of a person with significant control statement
|
|
|
20 Jun 2018 |
CS01 |
Confirmation statement made on 11 June 2018 with updates
|
|
|
14 Jun 2018 |
PSC07 |
Cessation of Gary Alvin Gay as a person with significant control on 12 June 2018
|
|
|
04 May 2018 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2018-05-03
|
|
|
18 Apr 2018 |
TM01 |
Termination of appointment of Richard Booty as a director on 5 April 2018
|
|
|
12 Mar 2018 |
PSC04 |
Change of details for Mr Gary Alvin Gay as a person with significant control on 20 February 2018
|
|
|
01 Mar 2018 |
AD01 |
Registered office address changed from 25 Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP England to Olney Office Park 1 Osier Way Olney Bucks MK46 5FP on 1 March 2018
|
|
|
30 Jan 2018 |
TM01 |
Termination of appointment of Peter Dennis Hill as a director on 29 January 2018
|
|
|
07 Dec 2017 |
TM01 |
Termination of appointment of Nicholas Mark Cooke as a director on 6 December 2017
|
|
|
04 Jul 2017 |
AP01 |
Appointment of Mr Richard Booty as a director on 3 July 2017
|
|