Download leads from Nexok and grow your business. Find out more

Pro-Fit Stretchtape Technology Limited

Documents

Total Documents111
Total Pages514

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with no updates
27 September 2023Micro company accounts made up to 31 December 2022
22 November 2022Micro company accounts made up to 31 December 2021
12 October 2022Confirmation statement made on 6 October 2022 with no updates
14 December 2021Micro company accounts made up to 31 December 2020
7 October 2021Confirmation statement made on 6 October 2021 with no updates
22 December 2020Micro company accounts made up to 31 December 2019
10 October 2020Confirmation statement made on 6 October 2020 with no updates
8 October 2019Confirmation statement made on 6 October 2019 with no updates
25 September 2019Micro company accounts made up to 31 December 2018
10 October 2018Confirmation statement made on 6 October 2018 with no updates
26 September 2018Micro company accounts made up to 31 December 2017
11 October 2017Confirmation statement made on 6 October 2017 with no updates
11 October 2017Confirmation statement made on 6 October 2017 with no updates
28 September 2017Micro company accounts made up to 31 December 2016
28 September 2017Micro company accounts made up to 31 December 2016
11 October 2016Confirmation statement made on 6 October 2016 with updates
11 October 2016Confirmation statement made on 6 October 2016 with updates
28 September 2016Total exemption small company accounts made up to 31 December 2015
28 September 2016Total exemption small company accounts made up to 31 December 2015
8 February 2016Registration of charge 055852170002, created on 5 February 2016
8 February 2016Registration of charge 055852170002, created on 5 February 2016
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,000
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,000
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,000
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,000
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,000
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,000
11 September 2013Total exemption small company accounts made up to 31 December 2012
11 September 2013Total exemption small company accounts made up to 31 December 2012
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
22 October 2012Director's details changed for Mr Philip Michael David Morris on 27 January 2012
22 October 2012Director's details changed for Mr Philip Michael David Morris on 27 January 2012
22 October 2012Secretary's details changed for Mr Philip Michael David Morris on 27 January 2012
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
22 October 2012Secretary's details changed for Mr Philip Michael David Morris on 27 January 2012
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
13 September 2012Total exemption small company accounts made up to 31 December 2011
13 September 2012Total exemption small company accounts made up to 31 December 2011
29 May 2012Termination of appointment of Timothy Pearce as a director
29 May 2012Termination of appointment of Timothy Pearce as a director
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
9 September 2011Total exemption small company accounts made up to 31 December 2010
9 September 2011Total exemption small company accounts made up to 31 December 2010
25 August 2011Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 25 August 2011
25 August 2011Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 25 August 2011
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 January 2011Total exemption small company accounts made up to 31 December 2009
7 January 2011Total exemption small company accounts made up to 31 December 2009
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
5 November 2009Secretary's details changed for Mr Philip Michael David Morris on 2 November 2009
5 November 2009Secretary's details changed for Mr Philip Michael David Morris on 2 November 2009
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
5 November 2009Director's details changed for Mr Philip Michael David Morris on 2 November 2009
5 November 2009Director's details changed for Mr Paul Alexander John Morris on 2 November 2009
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
5 November 2009Director's details changed for Timothy Michael Pearce on 2 November 2009
5 November 2009Director's details changed for Timothy Michael Pearce on 2 November 2009
5 November 2009Director's details changed for Timothy Michael Pearce on 2 November 2009
5 November 2009Director's details changed for Mr Paul Alexander John Morris on 2 November 2009
5 November 2009Director's details changed for Mr Philip Michael David Morris on 2 November 2009
5 November 2009Director's details changed for Mr Philip Michael David Morris on 2 November 2009
5 November 2009Secretary's details changed for Mr Philip Michael David Morris on 2 November 2009
5 November 2009Director's details changed for Mr Paul Alexander John Morris on 2 November 2009
24 October 2009Particulars of a mortgage or charge / charge no: 1
24 October 2009Particulars of a mortgage or charge / charge no: 1
24 July 2009Total exemption small company accounts made up to 31 December 2008
24 July 2009Total exemption small company accounts made up to 31 December 2008
13 October 2008Return made up to 06/10/08; full list of members
13 October 2008Return made up to 06/10/08; full list of members
25 September 2008Total exemption full accounts made up to 31 December 2007
25 September 2008Total exemption full accounts made up to 31 December 2007
22 December 2007Return made up to 06/10/07; no change of members
22 December 2007Return made up to 06/10/07; no change of members
9 August 2007Total exemption small company accounts made up to 31 December 2006
9 August 2007Total exemption small company accounts made up to 31 December 2006
10 November 2006Accounting reference date extended from 31/10/06 to 31/12/06
10 November 2006Accounting reference date extended from 31/10/06 to 31/12/06
26 October 2006Return made up to 06/10/06; full list of members
26 October 2006Return made up to 06/10/06; full list of members
11 April 2006Company name changed stretch tape licensing LIMITED\certificate issued on 11/04/06
11 April 2006Company name changed stretch tape licensing LIMITED\certificate issued on 11/04/06
30 January 2006New director appointed
30 January 2006New director appointed
18 November 2005New director appointed
18 November 2005New secretary appointed;new director appointed
18 November 2005New director appointed
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
18 November 2005New secretary appointed;new director appointed
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 October 2005Secretary resigned
7 October 2005Secretary resigned
7 October 2005Director resigned
7 October 2005Director resigned
6 October 2005Incorporation
6 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed