(CS01) Confirmation statement with no updates Friday 21st April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP England to 12-14 Butts Business Centre Fowlmere Royston SG8 7SL on Tuesday 7th March 2023
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 7th March 2023 secretary's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 077095150001, created on Monday 11th July 2022
filed on: 13th, July 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 1st May 2020
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st May 2020
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 19th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 31st January 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st January 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 31st January 2017 secretary's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Eastby Close Saffron Walden Essex CB11 3BT to Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP on Wednesday 25th January 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 19th July 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
(CONNOT) Change of name notice
filed on: 8th, May 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eastby services LTDcertificate issued on 08/05/15
filed on: 8th, May 2015
| change of name
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 19th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 19th July 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Thursday 25th July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 18th February 2013.
filed on: 18th, February 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 19th July 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 19th, July 2011
| incorporation
|
Free Download
(21 pages)
|