Full Company Report |
Includes
|
Last balance sheet date | 2024-03-29 | |
---|---|---|
Trade Debtors | £7,878,508 | +7.57% |
Employees | £2 | 0% |
Total assets | £15,088,753 | +1.28% |
Company type | Private Limited Company, Active |
---|---|
Company Number | 06954202 |
Record last updated | Monday, May 9, 2016 11:13:23 PM UTC |
Official Address | 1 Abacus House Newlands Road Corsham Wiltshire Sn130bh Pickwick, Corsham Pickwick There are 156 companies registered at this street |
Locality | Corsham Pickwick |
Region | England |
Postal Code | SN130BH |
Sector | Financial intermediation not elsewhere classified |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Apr 26, 2016 | Change of name certificate | |
Registry | Apr 26, 2016 | Notice of change of name nm01 - resolution | |
Financials | Jan 11, 2016 | Annual accounts | |
Registry | Aug 12, 2015 | Annual return | |
Registry | Aug 11, 2015 | Change of particulars for director | |
Financials | Dec 22, 2014 | Annual accounts | |
Registry | Nov 25, 2014 | Company name change | |
Registry | Nov 25, 2014 | Change of name certificate | |
Registry | Nov 25, 2014 | Notice of change of name nm01 - resolution | |
Registry | Aug 4, 2014 | Annual return | |
Financials | Dec 23, 2013 | Annual accounts | |
Registry | Aug 1, 2013 | Annual return | |
Financials | Dec 20, 2012 | Annual accounts | |
Registry | Oct 31, 2012 | Change of registered office address | |
Registry | Jul 18, 2012 | Annual return | |
Registry | Jul 18, 2012 | Change of particulars for director | |
Financials | Dec 31, 2011 | Annual accounts | |
Registry | Nov 10, 2011 | Change of registered office address | |
Registry | Jul 11, 2011 | Annual return | |
Financials | Dec 31, 2010 | Annual accounts | |
Registry | Jul 7, 2010 | Annual return | |
Registry | Jul 8, 2009 | Change of name certificate | |
Registry | Jul 7, 2009 | Appointment of a man as Director and Economic Advisor | |
Registry | Jul 7, 2009 | Change of accounting reference date |