- Company Overview for CUSTOMDRONE SOLUTIONS LIMITED (08868660)
- Filing history for CUSTOMDRONE SOLUTIONS LIMITED (08868660)
- People for CUSTOMDRONE SOLUTIONS LIMITED (08868660)
- More for CUSTOMDRONE SOLUTIONS LIMITED (08868660)
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) |
---|---|---|---|
30 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
12 Jun 2019 | PSC04 | Change of details for Mr Jeroen Herman Mol as a person with significant control on 14 May 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Peter Michael Neville on 1 May 2019 | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from Transport House Woodlands Park Bedford Road Clapham Beds MK41 6EJ England to 97 Tudor House Duchess Walk London SE1 2SA on 12 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Dec 2017 | CH02 | Director's details changed for Bay Area Holding Bv on 12 December 2017 | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Nov 2016 | AP02 | Appointment of Bay Area Holding Bv as a director on 26 September 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Dev4Bb Ltd as a director on 23 September 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Peter Michael Neville on 29 November 2016 | |
29 Nov 2016 | CH02 | Director's details changed for Dev4Bb Ltd on 29 November 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from 8 Tilehouse Street Hitchin Herts SG5 2DU to Transport House Woodlands Park Bedford Road Clapham Beds MK41 6EJ on 26 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | TM01 | Termination of appointment of Barry Fairburn as a director on 27 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Barry Fairburn as a director on 27 June 2016 | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | AP02 | Appointment of Dev4Bb Ltd as a director on 31 May 2015 | |
05 Jun 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 |