PRESSED FOR TIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

24/10/2224 October 2022 Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2022-10-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

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

View Accounts

05/02/165 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

18/12/1518 December 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

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

23/01/1223 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR AMARJEET LALL

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWEENEY

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL YORKE

View Document

11/03/1011 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER DIGBY / 31/01/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJEET LALL / 31/01/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 500 LARKSHALL ROAD HIGHAMS PARK LONDON E4 9HH

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 59A STATION ROAD CHINGFORD LONDON E4 7BJ

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 NEW SECRETARY APPOINTED

View Document

08/12/958 December 1995 SECRETARY RESIGNED

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/11/9528 November 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 Full accounts made up to 1994-10-31

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/11/9324 November 1993 Full accounts made up to 1993-10-31

View Document

24/01/9324 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993

View Document

09/12/929 December 1992 Full accounts made up to 1992-10-31

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

07/11/917 November 1991 Full accounts made up to 1991-10-31

View Document

23/01/9123 January 1991

View Document

23/01/9123 January 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/01/9118 January 1991 Full accounts made up to 1990-10-31

View Document

11/12/9011 December 1990

View Document

11/12/9011 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9016 March 1990

View Document

16/03/9016 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 Full accounts made up to 1989-10-31

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

28/02/8928 February 1989

View Document

28/02/8928 February 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 Full accounts made up to 1988-10-31

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

02/03/882 March 1988 WD 28/01/88 AD 11/12/87-11/01/88 £ SI 1000@1=1000 £ IC 2/1002

View Document

02/03/882 March 1988

View Document

07/02/887 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/02/887 February 1988

View Document

05/01/885 January 1988

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8711 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8711 December 1987 Incorporation

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