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 Type | Publication 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 |  |