TEXT - DATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB England to Unit 13 Matrix Park Talbot Road Fareham Hampshire PO15 5AP on 2025-02-12

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

09/04/249 April 2024 Satisfaction of charge 2 in full

View Document

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

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

24/10/1824 October 2018 01/09/18 STATEMENT OF CAPITAL GBP 110

View Document

12/09/1812 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DOMINY / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BLEASE / 23/03/2017

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM UNIT 13 MATRIX PARK TALBOT ROAD SEGENSWORTH SOUTH FAREHAM HAMPSHIRE PO15 5RY

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043967230004

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043967230003

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

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

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY ALAN DOMINY

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES BLEASE

View Document

11/04/1411 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DOMINY / 23/01/2013

View Document

22/03/1322 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY ANN COOPER

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MR ALAN GEORGE DOMINY

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DOMINY / 18/03/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN COOPER / 01/08/2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 6B THE TANNERIES EAST STREET TITCHFIELD TITCHFIELD HAMPSHIRE PO14 4AR

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: BARCLAY HOUSE HOSPITAL HILL DAWLISH DEVON EX7 9NS

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: CASTLE CHAMBERS 5 DEN CRESCENT TEIGNMOUTH DEVON TQ14 8BG

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

18/03/0218 March 2002 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