OBJECTS OF CLASS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

10/02/2410 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of Maureen Therese Kearney as a secretary on 2023-03-29

View Document

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

28/03/2128 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 20/06/14 NO CHANGES

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 4 TELFORD POOL SWINDON WILTSHIRE SN2 2NU UNITED KINGDOM

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY MURPHY / 01/03/2011

View Document

23/06/1023 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY MURPHY / 22/06/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MURPHY / 14/01/2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 4 TELFORD POOL SWINDEN WILTSHIRE SN2 2NU UNITED KINGDOM

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 182 ANDREWES HOUSE FORE STREET BARBICAN LONDON EC2Y 8BA

View Document

16/09/0916 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY WINIFRED GARFORTH

View Document

27/02/0927 February 2009 SECRETARY APPOINTED MAUREEN THERESE KEARNEY

View Document

24/06/0824 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / WINIFRED GARFORTH / 01/06/2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

23/07/0123 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 10 AUSTIN CLOSE SANCTUARY COURT LIVERPOOL L32 5UP

View Document

16/01/9816 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: 69 ISLAND ROAD GARSTON LIVERPOOL L9 6PA

View Document

08/10/978 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/08/9613 August 1996 S386 DISP APP AUDS 19/06/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/07/9525 July 1995 NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: 69 ISLAND ROAD GARSTON LIVERPOOL L19 6PA

View Document

20/06/9520 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information