AA |
Full accounts data made up to Wednesday 31st May 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Tuesday 31st May 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: Thursday 5th May 2022
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th May 2022.
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st May 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on Monday 20th September 2021.
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st September 2021
filed on: 1st, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st May 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(24 pages)
|
AD02 |
Location of register of charges has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ at an unknown date
filed on: 5th, March 2020
|
address |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Moss Mechanical on Site Services Limited Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS to 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ on Wednesday 4th March 2020
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st May 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: Monday 9th December 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th December 2019.
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 25th October 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 9th April 2018 director's details were changed
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th February 2019 director's details were changed
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st May 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Wednesday 23rd January 2019.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd November 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 18th July 2018 director's details were changed
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th June 2018 director's details were changed
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st May 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(23 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
AP04 |
On Monday 30th January 2017 - new secretary appointed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st May 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd December 2016
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th December 2016
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th December 2016.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th December 2016.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 6th December 2016
filed on: 11th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st July 2016
filed on: 13th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 30th April 2016
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st May 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Monday 30th November 2015
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th November 2015
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th December 2015.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On Friday 18th December 2015 - new secretary appointed
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th February 2015 with full list of members
filed on: 9th, March 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Saturday 31st May 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 10th September 2014
filed on: 10th, September 2014
|
resolution |
|
CERTNM |
Company name changed trigger bidco LTDcertificate issued on 10/09/14
filed on: 10th, September 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, August 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th August 2014
filed on: 29th, August 2014
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th August 2014
filed on: 29th, August 2014
|
resolution |
|
AA01 |
Current accounting period shortened to Saturday 31st May 2014, originally was Saturday 28th February 2015.
filed on: 28th, April 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 28th April 2014 from C/O Graphite Capital 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, March 2014
|
resolution |
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: Friday 21st March 2014
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On Friday 21st March 2014 - new secretary appointed
filed on: 21st, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st March 2014.
filed on: 21st, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st March 2014.
filed on: 21st, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st March 2014.
filed on: 21st, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st March 2014.
filed on: 21st, March 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2014
|
incorporation |
Free Download
(40 pages)
|