DON'T JUST SIT THERE, SELL SOMETHING! LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Registration of charge 038014290004, created on 2025-06-20

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Change of details for Mr Liam George Brennan as a person with significant control on 2023-06-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

02/07/202 July 2020 CESSATION OF STEVEN RAY KEDDINGTON AS A PSC

View Document

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/185 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/185 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 49

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM GEORGE BRENNAN

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN RAY KEDDINGTON / 27/11/2017

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 SECRETARY APPOINTED MS LARA SMITH

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY ALISON HUMBER

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RAY KEDDINGTON

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HUMBER

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR LIAM GEORGE BRENNAN

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MS ALISON HUMBER

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR LIAM BRENNAN

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRENNAN / 10/06/2014

View Document

10/07/1410 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/07/1220 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM BRENNAN / 01/07/2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM BRENNAN / 01/07/2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY HUMBER / 01/06/2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY HUMBER / 01/07/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY SHEILA HUMBER

View Document

23/07/0823 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/07/0715 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: GENESIS HOUSE 2 JENNER ROAD GUILDFORD SURREY GU1 3PL

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 36 PRUDENTIAL BUILDING EPSOM ROAD GUILDFORD SURREY GU1 3JW

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 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