006900 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/09/2326 September 2023 Satisfaction of charge 040377670002 in full

View Document

26/09/2326 September 2023 Satisfaction of charge 1 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

19/06/2319 June 2023 Secretary's details changed for Ms Vanessa Louise Wright on 2022-04-27

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 3 August 2015

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/10/1527 October 2015 DISS40 (DISS40(SOAD))

View Document

26/10/1526 October 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

16/10/1516 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

03/08/153 August 2015 Annual accounts for year ending 03 Aug 2015

View Accounts

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 20/07/14 NO CHANGES

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 14/08/13 NO CHANGES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040377670002

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 3 August 2012

View Document

30/09/1230 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts for year ending 03 Aug 2012

View Accounts

27/11/1127 November 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/11/106 November 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/10/107 October 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MALCOLM SMITH / 20/07/2010

View Document

03/10/103 October 2010 SAIL ADDRESS CREATED

View Document

03/10/103 October 2010 SECRETARY'S CHANGE OF PARTICULARS / VANESSA LOUISE WRIGHT / 20/07/2010

View Document

06/05/106 May 2010 PREVSHO FROM 06/08/2009 TO 03/08/2009

View Document

26/04/1026 April 2010 PREVEXT FROM 25/07/2009 TO 06/08/2009

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/0919 October 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/05/0928 May 2009 PREVSHO FROM 27/07/2008 TO 25/07/2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/12/0831 December 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PREVSHO FROM 31/07/2007 TO 27/07/2007

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 20/07/06; NO CHANGE OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 20/07/05; NO CHANGE OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/07/02; NO CHANGE OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/07/03; NO CHANGE OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/04/0315 April 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

25/02/0325 February 2003 FIRST GAZETTE

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: ROSIER COMMERCIAL CENTRE CONEYHURST BILLINGSHURST WEST SUSSEX RH14 9DE

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company