ABOVE THE LINE SET ASSISTANCE & SECURITY LTD - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type total exemption full. 2022-11-08 View Report
Address. Old address: Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS. Change date: 2022-05-13. New address: 4 Cross Street Beeston Nottingham NG9 2NX. 2022-05-13 View Report
Officers. Officer name: Mr Christian Adrian Jesse De Vos. Change date: 2021-11-16. 2021-11-16 View Report
Accounts. Accounts type total exemption full. 2021-11-11 View Report
Confirmation statement. Statement with no updates. 2021-11-11 View Report
Accounts. Accounts type total exemption full. 2020-11-28 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Officers. Termination date: 2019-12-18. Officer name: Ryan John Locke. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type total exemption full. 2019-07-23 View Report
Officers. Officer name: Mr Ryan John Locke. Change date: 2019-03-05. 2019-04-11 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Accounts. Accounts type total exemption full. 2018-06-28 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type total exemption full. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts type total exemption small. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2014-10-31 View Report
Accounts. Accounts type total exemption small. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2013-10-31 View Report
Accounts. Accounts type total exemption small. 2013-05-20 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Accounts. Accounts type total exemption small. 2012-06-18 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Accounts. Accounts type dormant. 2011-10-27 View Report
Accounts. Change account reference date company previous shortened. 2011-10-19 View Report
Change of name. Description: Company name changed hammonds plastering and rendering services LIMITED\certificate issued on 08/04/11. 2011-04-08 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Accounts. Accounts type dormant. 2010-12-13 View Report
Officers. Officer name: Ela Shah. 2010-12-13 View Report
Officers. Officer name: Bhardwaj Corporate Services Limited. 2010-12-13 View Report
Officers. Officer name: Mr Ryan John Locke. 2010-12-10 View Report
Capital. Capital allotment shares. 2010-12-10 View Report
Officers. Officer name: Mr Christian Adrian Jesse De Vos. 2010-12-09 View Report
Address. Old address: C/O Bhardwaj Plc 47 - 49 Green Lane Northwood Middlesex HA6 3AE. Change date: 2010-12-09. 2010-12-09 View Report
Officers. Officer name: Mr Daniel Benjamin O'toole. 2010-12-09 View Report
Officers. Officer name: Ela Shah. 2010-12-08 View Report
Officers. Officer name: Bhardwaj Corporate Services Limited. 2010-12-08 View Report
Address. Old address: 182 Rochester Drive Bexley Bexley DA15 1QG United Kingdom. Change date: 2009-11-02. 2009-11-02 View Report
Incorporation. Incorporation company. 2009-10-29 View Report