TWENTY-FIRST CENTURY SOLUTIONS LIMITED

Company Documents

DateDescription
08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 CESSATION OF PETER RICHARD LECKIE AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ABRAMS DAVIDSON LLP

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR DAMIAN JOHN ORD

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN JOHN ORD

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LECKIE

View Document

27/12/1727 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1618 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD LECKIE / 03/01/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 CURRSHO FROM 05/04/2009 TO 31/03/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY PETER LECKIE

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED PETER RICHARD LECKIE

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATE, DIRECTOR ROGER ANTHONY MARKMAN LOGGED FORM

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATE, DIRECTOR ROGER ANTHONY MARKMAN LOGGED FORM

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR ROGER MARKMAN

View Document

15/01/0815 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM:
23 BEECHWOOD ROAD
AIGBURTH
LIVERPOOL
L19 0LA

View Document

15/04/0715 April 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
23 BEECHWOOD ROAD
AIGBURTH
LIVERPOOL
L19 0LA

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 05/04/07

View Document

03/01/063 January 2006 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