CERTIC CERTIFICATION SERVICES

06771415
SENTINEL HOUSE 5 REFORM ROAD MAIDENHEAD BERKSHIRE SL6 8BY

Documents

Documents
Date Category Description Pages
29 Dec 2023 accounts Annual Accounts 2 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2023 officers Appointment of director (Mr Richard Harvey Fogelman) 2 Buy now
27 Apr 2023 officers Termination of appointment of director (Richard Jenkins) 1 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 2 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 2 Buy now
29 Apr 2021 officers Termination of appointment of secretary (S.C.R. Secretaries Limited) 1 Buy now
02 Mar 2021 accounts Annual Accounts 2 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 2 Buy now
19 Apr 2017 officers Termination of appointment of director (Kay Alyson Aitkin) 1 Buy now
19 Apr 2017 officers Appointment of director (Mr Richard Jenkins) 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2017 address Change Sail Address Company With New Address 1 Buy now
18 Dec 2016 accounts Annual Accounts 6 Buy now
22 Jan 2016 annual-return Annual Return 3 Buy now
25 Aug 2015 accounts Annual Accounts 6 Buy now
16 Dec 2014 annual-return Annual Return 3 Buy now
30 Oct 2014 accounts Annual Accounts 6 Buy now
26 Sep 2014 officers Termination of appointment of director (Jeffrey John Little) 1 Buy now
20 Dec 2013 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 6 Buy now
23 Jan 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 6 Buy now
15 Aug 2012 officers Appointment of corporate secretary (S.C.R. Secretaries Limited) 2 Buy now
15 Aug 2012 officers Appointment of director (Ms Kay Alyson Aitkin) 2 Buy now
15 Aug 2012 officers Termination of appointment of secretary (Paul Bigland) 1 Buy now
15 Aug 2012 officers Termination of appointment of director (Paul Bigland) 1 Buy now
19 Dec 2011 annual-return Annual Return 2 Buy now
10 Nov 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 annual-return Annual Return 2 Buy now
14 Dec 2010 officers Appointment of director (Mr Jeffrey John Little) 2 Buy now
13 Dec 2010 officers Termination of appointment of director (Andrew White) 1 Buy now
26 Nov 2010 accounts Annual Accounts 6 Buy now
11 Dec 2009 annual-return Annual Return 3 Buy now
11 Dec 2009 officers Change of particulars for director (Paul Bigland) 2 Buy now
11 Dec 2009 officers Change of particulars for secretary (Paul Bigland) 1 Buy now
30 Nov 2009 officers Appointment of director (Mr Andrew David White) 2 Buy now
13 Nov 2009 accounts Annual Accounts 6 Buy now
14 Sep 2009 accounts Accounting reference date shortened from 31/12/2009 to 31/03/2009 1 Buy now
15 Dec 2008 officers Appointment terminated director jan hoppe 1 Buy now
15 Dec 2008 officers Director and secretary appointed paul bigland 2 Buy now
11 Dec 2008 incorporation Incorporation Company 36 Buy now