2020 COMMISSIONING LIMITED

Company Documents

DateDescription
15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/03/17

View Document

13/04/1713 April 2017 PREVSHO FROM 31/03/2017 TO 06/03/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM
GREENWAYS STATION ROAD
SCRUTON
NORTHALLERTON
NORTH YORKSHIRE
DL7 0QP

View Document

21/03/1721 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1721 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

21/03/1721 March 2017 DECLARATION OF SOLVENCY

View Document

06/03/176 March 2017 Annual accounts for year ending 06 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/09/159 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/09/1313 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN CRAMPTON

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAMPTON

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ROSALIND CRAMPTON / 01/04/2011

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CRAMPTON / 01/09/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY
UNITED KINGDOM

View Document

27/11/0827 November 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

03/09/083 September 2008 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