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)
|
|
10 Oct 2025 |
AP01 |
Appointment of Andrew James Mciver Shannon as a director on 30 June 2025
|
|
|
22 Sep 2025 |
TM01 |
Termination of appointment of David James Mowat as a director on 30 June 2025
|
|
|
15 Aug 2025 |
AD02 |
Register inspection address has been changed from 1 - 3 Charter Square Sheffield S1 4HS England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
25 Jun 2025 |
CS01 |
Confirmation statement made on 31 March 2025 with updates
|
|
|
19 Jun 2025 |
AA |
Group of companies' accounts made up to 31 March 2024
|
|
|
20 Jan 2025 |
MA |
Memorandum and Articles of Association
|
|
|
09 Jan 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
06 Aug 2024 |
CH03 |
Secretary's details changed for Mr James Douglas Symes on 6 August 2024
|
|
|
06 Aug 2024 |
CH01 |
Director's details changed for Mr James Douglas Symes on 6 August 2024
|
|
|
12 Jul 2024 |
AA |
Group of companies' accounts made up to 31 March 2023
|
|
|
17 Apr 2024 |
CS01 |
Confirmation statement made on 31 March 2024 with updates
|
|
|
12 Apr 2024 |
CH01 |
Director's details changed for Mr James Douglas Symes on 16 June 2023
|
|
|
11 Apr 2024 |
MA |
Memorandum and Articles of Association
|
|
|
11 Apr 2024 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
10 Apr 2024 |
AD03 |
Register(s) moved to registered inspection location 1 - 3 Charter Square Sheffield S1 4HS
|
|
|
10 Apr 2024 |
AD02 |
Register inspection address has been changed to 1 - 3 Charter Square Sheffield S1 4HS
|
|
|
09 Apr 2024 |
CH03 |
Secretary's details changed for Mr James Douglas Symes on 16 June 2023
|
|
|
19 Feb 2024 |
AP01 |
Appointment of Mr Joe Robinson as a director on 24 November 2023
|
|
|
24 Nov 2023 |
TM01 |
Termination of appointment of Charles Christopher Lyon Carroll as a director on 21 November 2023
|
|
|
15 Jun 2023 |
CH01 |
Director's details changed for Mr Charles Christopher Lyon Carroll on 15 June 2023
|
|
|
05 Apr 2023 |
CS01 |
Confirmation statement made on 31 March 2023 with no updates
|
|
|
31 Mar 2023 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
18 Oct 2022 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2022
|
|
|
21 Sep 2022 |
PSC02 |
Notification of Codex Dam Limited as a person with significant control on 31 August 2022
|
|
|
21 Sep 2022 |
PSC02 |
Notification of Circularity Bc Limited as a person with significant control on 31 August 2022
|
|