(AA01) Extension of current accouting period to September 30, 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 16, 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 16, 2022 new director was appointed.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 28th, July 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed A.E.S. installations LIMITEDcertificate issued on 21/05/15
filed on: 21st, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 18, 2014: 2.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on October 24, 2013
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 24, 2013
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 10, 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 10, 2013) of a secretary
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 10, 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 10, 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On March 18, 2013 secretary's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on August 8, 2011. Old Address: 13 Flemming Court Whistler Drive Glasshoughton Castleford Yorkshire WF10 5HW
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On February 17, 2010 secretary's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 3, 2009 - Annual return with full member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to September 23, 2008 - Annual return with full member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, September 2008
| mortgage
|
Free Download
(4 pages)
|
(288a) On August 26, 2008 Secretary appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On April 2, 2008 Appointment terminated secretary
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/03/2008 from st jamess court brown street manchester greater manchester M2 2JF
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On March 19, 2008 Director appointed
filed on: 19th, March 2008
| officers
|
Free Download
(8 pages)
|
(225) Curr ext from 31/08/2008 to 31/12/2008
filed on: 19th, March 2008
| accounts
|
Free Download
(1 page)
|
(288a) On March 10, 2008 Director and secretary appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On March 10, 2008 Appointment terminated director
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hallco 1529 LIMITEDcertificate issued on 12/03/08
filed on: 8th, March 2008
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, October 2007
| resolution
|
Free Download
(9 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, October 2007
| resolution
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(19 pages)
|