Confirmation statement. Statement with updates. |
2023-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2023-09-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-21 |
View Report |
Mortgage. Charge number: 1. |
2022-02-08 |
View Report |
Mortgage. Charge number: 2. |
2022-02-08 |
View Report |
Mortgage. Charge number: 3. |
2022-02-08 |
View Report |
Mortgage. Charge number: 4. |
2022-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-01 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-20 |
View Report |
Persons with significant control. Psc name: Neil Anthony Schwemm. Notification date: 2016-07-01. |
2017-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-21 |
View Report |
Persons with significant control. Change date: 2017-06-01. Psc name: Mr Neil Anthony Schwemm. |
2017-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-27 |
View Report |
Officers. Officer name: Mr Craig Macphee. Change date: 2017-06-01. |
2017-06-01 |
View Report |
Officers. Change date: 2017-06-01. Officer name: Mr Neil Anthony Schwemm. |
2017-06-01 |
View Report |
Mortgage. Charge number: 036322350005. Charge creation date: 2017-02-24. |
2017-02-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-18 |
View Report |
Officers. Officer name: Samantha Schwemm. |
2011-11-18 |
View Report |
Officers. Change date: 2011-09-30. Officer name: Neil Anthony Schwemm. |
2011-11-18 |
View Report |
Officers. Change date: 2011-09-30. Officer name: Mr Craig Macphee. |
2011-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-17 |
View Report |
Officers. Change date: 2010-09-16. Officer name: Martin James Robson. |
2010-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-29 |
View Report |
Annual return. Legacy. |
2009-02-10 |
View Report |
Officers. Description: Director appointed mr craig macphee. |
2009-02-09 |
View Report |
Annual return. Legacy. |
2008-09-22 |
View Report |
Change of name. Description: Company name changed corporate hardware solutions (uk) LIMITED\certificate issued on 03/03/08. |
2008-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-14 |
View Report |