(CS01) Confirmation statement with no updates Sunday 31st December 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 083428380002, created on Wednesday 29th November 2023
filed on: 1st, December 2023
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st December 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 31st December 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 31st December 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Monday 7th December 2020.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083428380001, created on Wednesday 3rd June 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(CH01) On Monday 8th June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th July 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th March 2019.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 31st December 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 31st December 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, January 2017
| resolution
|
Free Download
(45 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2017
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(11 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 1st May 2015.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 24th, February 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 24th February 2014
capital
|
|
(AP01) New director appointment on Tuesday 23rd July 2013.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 11th, July 2013
| resolution
|
Free Download
(45 pages)
|
(AP01) New director appointment on Thursday 11th July 2013.
filed on: 11th, July 2013
| officers
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 26th June 2013
filed on: 11th, July 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 14th March 2013.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th March 2013.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th March 2013.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th March 2013.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed steve davies industrial services LIMITEDcertificate issued on 05/03/13
filed on: 5th, March 2013
| change of name
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 4th, March 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 13th February 2013 from 34 Withnell Road Liverpool Merseyside L13 4DB United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, December 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|