Anglepoint (Uk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £769,916 | +41.30% |
Employees | £31 | +29.03% |
Total assets | £358,776 | -124.22% |
CONTRACT OPTIMIZATION SERVICES (UK) LTD
Company type |
Private Limited Company, Active |
Company Number |
07355750 |
Record last updated |
Sunday, March 3, 2024 7:53:24 AM UTC |
Official Address |
Care Of:Sjd Accountancykd Tower Image Cotterells Hemel Hempstead Herts Accountancy Hp11fw Boxmoor
There are 12 companies registered at this street
|
Locality |
Boxmoor |
Region |
Hertfordshire, England |
Postal Code |
HP11FW
|
Sector |
technology, consultancy |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 29, 2024 |
Resignation of one Secretary (a man)
|  |
Registry |
Jun 8, 2020 |
Appointment of a man as Director and Vice President
|  |
Registry |
Jan 29, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Jan 20, 2020 |
Appointment of a man as Chief Executive Officer and Director
|  |
Registry |
May 16, 2018 |
Appointment of a man as Secretary
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Aug 19, 2015 |
Annual return
|  |
Financials |
Aug 19, 2015 |
Annual accounts
|  |
Registry |
Oct 20, 2014 |
Annual return
|  |
Financials |
Sep 24, 2014 |
Annual accounts
|  |
Registry |
Jan 16, 2014 |
Annual return
|  |
Financials |
Oct 30, 2013 |
Annual accounts
|  |
Registry |
Dec 24, 2012 |
Company name change
|  |
Registry |
Dec 24, 2012 |
Change of name certificate
|  |
Registry |
Dec 10, 2012 |
Change of name 10
|  |
Registry |
Dec 3, 2012 |
Change of name 10 7355...
|  |
Registry |
Dec 3, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 11, 2012 |
Annual return
|  |
Registry |
Sep 10, 2012 |
Change of particulars for director
|  |
Registry |
Sep 10, 2012 |
Resignation of one Director
|  |
Registry |
Sep 4, 2012 |
Change of registered office address
|  |
Registry |
Sep 4, 2012 |
Resignation of one Director
|  |
Registry |
Sep 3, 2012 |
Resignation of one Secretary
|  |
Registry |
Aug 31, 2012 |
Resignation of one Company President and one Director (a man)
|  |
Registry |
Aug 24, 2012 |
Resignation of one Secretary
|  |
Financials |
May 22, 2012 |
Annual accounts
|  |
Registry |
Sep 14, 2011 |
Annual return
|  |
Registry |
Jun 6, 2011 |
Appointment of a man as Director
|  |
Registry |
May 19, 2011 |
Appointment of a man as Executive and Director
|  |
Registry |
Oct 6, 2010 |
Change of accounting reference date
|  |
Registry |
Aug 24, 2010 |
Three appointments: a person and 2 men
|  |