TM01 |
Director's appointment terminated on Fri, 8th Mar 2024
filed on: 11th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st May 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th May 2022
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 5th May 2022 new director was appointed.
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st May 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(29 pages)
|
AP01 |
On Mon, 20th Sep 2021 new director was appointed.
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Sep 2021
filed on: 1st, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st May 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Fri, 31st May 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(28 pages)
|
AD01 |
Change of registered address from C/O Moss Mechanical Onsite Services Ltd Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS on Mon, 27th Jan 2020 to Units 57-59 Elmsfield Park, Holme Carnforth Lancashire LA6 1RJ
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th Dec 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 9th Dec 2019 new director was appointed.
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 25th Oct 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to Thu, 31st May 2018
filed on: 11th, December 2019
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Mon, 9th Apr 2018 director's details were changed
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Feb 2019 director's details were changed
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st May 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(28 pages)
|
AP01 |
On Wed, 23rd Jan 2019 new director was appointed.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Nov 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 18th Jul 2018 director's details were changed
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jun 2018 director's details were changed
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st May 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(24 pages)
|
AD03 |
Registered inspection location new location: Cannon Place 78 Cannon Street London EC4N 6AF.
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
AP04 |
On Mon, 30th Jan 2017, company appointed a new person to the position of a secretary
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(26 pages)
|
AP01 |
On Thu, 8th Dec 2016 new director was appointed.
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Dec 2016
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 8th Dec 2016 new director was appointed.
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Dec 2016
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 6th Dec 2016
filed on: 11th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2016
filed on: 13th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 30th Apr 2016
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Apr 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Fri, 18th Dec 2015 new director was appointed.
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On Fri, 18th Dec 2015, company appointed a new person to the position of a secretary
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2015
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 30th Nov 2015
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st May 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Apr 2015
filed on: 20th, April 2015
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 3rd, December 2014
|
resolution |
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st May 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(39 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Apr 2014
filed on: 22nd, April 2014
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 22nd Apr 2014: 255631.25 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Tue, 8th Apr 2014
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Apr 2014
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, March 2014
|
resolution |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Feb 2014
filed on: 14th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st May 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(40 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 24th Sep 2013 - 255631.25 GBP
filed on: 24th, September 2013
|
capital |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 1st Jul 2013. Old Address: C/O Gresham Llp 82 King Street Manchester Greater Manchester M2 4WQ United Kingdom
filed on: 1st, July 2013
|
address |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 18th, June 2013
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 18th Jun 2013 - 264381.25 GBP
filed on: 18th, June 2013
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, June 2013
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Apr 2013
filed on: 23rd, April 2013
|
annual return |
Free Download
(12 pages)
|
AP01 |
On Fri, 11th Jan 2013 new director was appointed.
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st May 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Thu, 30th Aug 2012 new director was appointed.
filed on: 30th, August 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Aug 2012: 273740.25 GBP
filed on: 13th, August 2012
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, August 2012
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Jun 2012
filed on: 27th, June 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 4th Jul 2011: 1707546.50 GBP
filed on: 9th, May 2012
|
capital |
Free Download
(25 pages)
|
SH01 |
Capital declared on Mon, 13th Feb 2012: 246115.25 GBP
filed on: 3rd, May 2012
|
capital |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Apr 2012
filed on: 20th, April 2012
|
annual return |
Free Download
(11 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, February 2012
|
resolution |
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Nov 2011 new director was appointed.
filed on: 3rd, November 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On Mon, 15th Aug 2011, company appointed a new person to the position of a secretary
filed on: 15th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Aug 2011 new director was appointed.
filed on: 15th, August 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 15th Aug 2011
filed on: 15th, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jul 2011 new director was appointed.
filed on: 27th, July 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
On Thu, 21st Jul 2011, company appointed a new person to the position of a secretary
filed on: 21st, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 19th Jul 2011 new director was appointed.
filed on: 19th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 19th Jul 2011 new director was appointed.
filed on: 19th, July 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st May 2012
filed on: 19th, July 2011
|
accounts |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2011
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Mon, 4th Jul 2011
filed on: 11th, July 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Jul 2011: 163240.25 GBP
filed on: 11th, July 2011
|
capital |
Free Download
(40 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, July 2011
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed broomco (4235) LIMITEDcertificate issued on 08/07/11
filed on: 8th, July 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 5th Jul 2011 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 8th, July 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2011
|
incorporation |
Free Download
(49 pages)
|