AA |
Full accounts for the period ending 2023/03/31
filed on: 22nd, December 2023
|
accounts |
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/03
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Beacon House Landmark Business Park White House Road Ipswich Suffolk IP1 5PB on 2023/04/01 to 2 Friars Bridge Road Ipswich Suffolk IP1 1RR
filed on: 1st, April 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 13th, January 2023
|
accounts |
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/03
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, July 2022
|
incorporation |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, July 2022
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/07.
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 20th, October 2021
|
accounts |
Free Download
(63 pages)
|
TM01 |
Director's appointment terminated on 2021/09/20
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 077282110002, created on 2021/09/17
filed on: 20th, September 2021
|
mortgage |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/03
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 1st, December 2020
|
accounts |
Free Download
|
AP01 |
New director appointment on 2020/09/01.
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/03
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/06/05
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/02.
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/03
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 7th, August 2019
|
accounts |
Free Download
(51 pages)
|
TM01 |
Director's appointment terminated on 2019/07/01
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 077282110001, created on 2019/02/08
filed on: 11th, February 2019
|
mortgage |
Free Download
(66 pages)
|
AP01 |
New director appointment on 2018/10/10.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/03
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 11th, July 2018
|
accounts |
Free Download
(49 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 27th, September 2017
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/03
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 19th, October 2016
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 2016/08/03
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2016/07/22
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Suffolk County Council Endeavour House Russell Road Ipswich Suffolk IP1 2BX on 2016/05/08 to Beacon House Landmark Business Park White House Road Ipswich Suffolk IP1 5PB
filed on: 8th, May 2016
|
address |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 7th, March 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 25th, January 2016
|
auditors |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/03
filed on: 1st, September 2015
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed eastern facilities management solutions LIMITEDcertificate issued on 28/08/15
filed on: 28th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 26th, August 2015
|
accounts |
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on 2015/06/16
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/16
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/20.
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/10/20
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/15.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 29th, October 2014
|
accounts |
Free Download
(43 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/03
filed on: 7th, October 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/01
filed on: 7th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/19
filed on: 19th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 25th, November 2013
|
accounts |
Free Download
(40 pages)
|
AP01 |
New director appointment on 2013/08/28.
filed on: 28th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/03
filed on: 28th, August 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/08/28
|
capital |
|
AP01 |
New director appointment on 2013/08/28.
filed on: 28th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/28
filed on: 28th, May 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/05/28
filed on: 28th, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 6th, January 2013
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/03
filed on: 10th, August 2012
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2012/03/01.
filed on: 1st, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/11/01.
filed on: 1st, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/11/01.
filed on: 1st, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/10/31.
filed on: 31st, October 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2012/03/31, originally was 2012/08/31.
filed on: 17th, October 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2011
|
incorporation |
Free Download
(8 pages)
|