(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 4th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 31st March 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 31st March 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 4th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Suite B Nbk House 64a Victoria Road Burgess Hill RH15 9LH England to 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA on Monday 29th November 2021
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 4th November 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 1, Teknol House Victoria Road Burgess Hill RH15 9LH England to Suite B Nbk House 64a Victoria Road Burgess Hill RH15 9LH on Thursday 12th August 2021
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 11th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Saturday 31st October 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Basepoint Business Centre Little High Street Shoreham-by-Sea BN43 5EG England to Unit 1, Teknol House Victoria Road Burgess Hill RH15 9LH on Monday 9th November 2020
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th August 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th August 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 1st September 2017.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 11th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st August 2017 to Friday 31st March 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63 High Street Hurstpierpoint West Sussex BN6 9RE England to Basepoint Business Centre Little High Street Shoreham-by-Sea BN43 5EG on Wednesday 5th April 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 5th October 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Suite 20 Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG England to 63 High Street Hurstpierpoint West Sussex BN6 9RE on Friday 26th August 2016
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed commercial contractors and lighting services south LIMITEDcertificate issued on 25/09/15
filed on: 25th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 17th, August 2015
| incorporation
|
Free Download
(8 pages)
|