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) |
---|---|---|---|
06 Nov 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
01 Apr 2019 | AP01 | Appointment of Mr Paul Cater as a director on 1 March 2019 | |
01 Apr 2019 | PSC01 | Notification of Paul Cater as a person with significant control on 1 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Sean David Carter as a director on 1 March 2019 | |
14 Mar 2019 | PSC07 | Cessation of Sean David Carter as a person with significant control on 1 March 2019 | |
02 Jan 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Unit 49 C/O D.B. Business Services Coney Green Business Centre, Wingfield View Clay Cros Derbyshire S45 9JW England to Dunston House C/O D/B. Business Services (Derbyshire), Unit 67 Dunston House, Dunston Road Chesterfieod Derbyshire S41 9QD on 14 November 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Unit 67 Dunston House, Dunston Road Chesterfield S41 9QD United Kingdom to Unit 49 C/O D.B. Business Services Coney Green Business Centre, Wingfield View Clay Cros Derbyshire S45 9JW on 26 October 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
20 Apr 2018 | AP01 | Appointment of Mr Sean David Carter as a director on 15 April 2018 | |
20 Apr 2018 | PSC01 | Notification of Sean Carter as a person with significant control on 15 April 2018 | |
20 Apr 2018 | PSC07 | Cessation of Karen Frances Anderson as a person with significant control on 15 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Karen Frances Anderson as a director on 15 April 2018 | |
03 Apr 2018 | PSC07 | Cessation of Paul Andrew Cater as a person with significant control on 1 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Paul Andrew Cater as a director on 1 April 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of Paul Andrew Cater as a secretary on 1 April 2018 | |
03 Apr 2018 | PSC01 | Notification of Karen Anderson as a person with significant control on 1 April 2018 | |
03 Apr 2018 | AP01 | Appointment of Mrs Karen Anderson as a director on 1 April 2018 | |
15 Nov 2017 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from N B V Enterprise Solutions Unit 5, Shipstones Business Centre Nottingham NG7 7FN England to Unit 67 Dunston House, Dunston Road Chesterfield S41 9QD on 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates |