SUBMIT URL LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

09/07/219 July 2021 Application to strike the company off the register

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS STEPHEN ENGEL / 10/03/2020

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JAYNE HIGHAM / 10/03/2020

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 1 CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1RZ

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

02/04/152 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Accounts

09/05/139 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MS LISA JAYNE HIGHAM

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR DENNIS STEPHEN ENGEL

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM RIVERVIEW COURT, CASTLEGATE WETHERBY LEEDS WEST YORKSHIRE LS22 6LE

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY STELLA BENTLEY

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BENTLEY / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS STELLA JENNIFER BENTLEY / 07/12/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 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