Advanced company searchLink opens in new window

DESIGNED BY INSIGHT LIMITED

Company number 06955434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
29 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
19 Aug 2014 AP01 Appointment of Ms Tanya Marie King as a director on 3 January 2014
26 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
02 Aug 2013 CH01 Director's details changed for Mr Samuel John Staton on 26 August 2012
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Aug 2012 AD01 Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER United Kingdom on 28 August 2012
20 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
18 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Sep 2011 CH01 Director's details changed for Mr Samual John Staton on 13 September 2011
26 Aug 2011 TM01 Termination of appointment of Philip Lofthouse as a director
21 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
04 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
29 Jul 2010 CERTNM Company name changed benchmark bike clothing LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
29 Jul 2010 CONNOT Change of name notice
22 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Mr Samual John Staton on 7 July 2010
07 Jul 2009 NEWINC Incorporation