(CS01) Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 7th Mar 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Mar 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 24th Feb 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, December 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, September 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast Co Antrim BT7 1SH on Mon, 1st Apr 2019 to Unit 12, Tamar Commercial Centre 25 Tamar Street Belfast County Antrim BT4 1HR
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 17th Aug 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Nov 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Nov 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 28th Jan 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Nov 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 10th Dec 2013: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Nov 2012
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, December 2011
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Nov 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Nov 2011
filed on: 28th, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Nov 2010 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Nov 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AP03) On Mon, 17th Jan 2011, company appointed a new person to the position of a secretary
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 23rd, August 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 14th Jun 2010. Old Address: C/O Dawson Nangle & Tumelty Ormeau House 91/97 Ormeau Road Belfast BT7 1SH
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Nov 2009
filed on: 14th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 8th Nov 2009 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 8th Nov 2009 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 8th Nov 2009 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 22nd, April 2010
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Mon, 12th Jan 2009: 2.00 GBP
filed on: 21st, April 2010
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed central mechanical & electricial services LIMITEDcertificate issued on 01/04/10
filed on: 1st, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 1st Mar 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 1st, April 2010
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Apr 2010
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
(296(NI)) On Fri, 6th Feb 2009 Change of dirs/sec
filed on: 6th, February 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Fri, 6th Feb 2009 Change of dirs/sec
filed on: 6th, February 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Fri, 6th Feb 2009 Change of dirs/sec
filed on: 6th, February 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Fri, 6th Feb 2009 Change of dirs/sec
filed on: 6th, February 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Fri, 6th Feb 2009 Change of dirs/sec
filed on: 6th, February 2009
| officers
|
Free Download
(2 pages)
|
(UDM+A(NI)) Updated mem and arts
filed on: 2nd, February 2009
| incorporation
|
Free Download
(13 pages)
|
(CNRES(NI)) Resolution to change name
filed on: 20th, January 2009
| change of name
|
Free Download
(1 page)
|
(233(NI)) Change of ARD
filed on: 31st, December 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2008
| incorporation
|
Free Download
(19 pages)
|