|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 14 October 2025 with updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Confirmation statement made on 14 October 2024 with updates
|
|
|
12 Oct 2024
|
12 Oct 2024
Memorandum and Articles of Association
|
|
|
12 Oct 2024
|
12 Oct 2024
Resolutions
|
|
|
12 Oct 2024
|
12 Oct 2024
Statement of Company's objects
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 14 October 2023 with updates
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 14 October 2022 with updates
|
|
|
24 May 2022
|
24 May 2022
Director's details changed for Mr Lloyd Spencer Atkin on 10 February 2021
|
|
|
24 May 2022
|
24 May 2022
Director's details changed for Mrs Joanne Elizabeth Atkin on 10 February 2021
|
|
|
24 May 2022
|
24 May 2022
Secretary's details changed for Lloyd Spencer Atkin on 10 February 2021
|
|
|
24 May 2022
|
24 May 2022
Change of details for Mr Lloyd Atkin as a person with significant control on 10 February 2021
|
|
|
05 Nov 2021
|
05 Nov 2021
Registered office address changed from 31 Bergen Way Sutton Fields Hull HU7 0YQ to Unit 10 Marfleet Environmental Technologies Park Westgate Way Hull HU9 5LW on 5 November 2021
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 14 October 2021 with updates
|
|
|
12 May 2021
|
12 May 2021
Second filing of the annual return made up to 14 October 2014
|
|
|
12 May 2021
|
12 May 2021
Second filing of the annual return made up to 14 October 2013
|
|
|
12 May 2021
|
12 May 2021
Second filing of the annual return made up to 14 October 2012
|
|
|
12 May 2021
|
12 May 2021
Second filing of the annual return made up to 14 October 2011
|
|
|
12 May 2021
|
12 May 2021
Second filing of the annual return made up to 14 October 2010
|
|
|
02 May 2021
|
02 May 2021
Satisfaction of charge 070429110001 in full
|
|
|
01 Apr 2021
|
01 Apr 2021
Second filing of the annual return made up to 14 October 2015
|