(MR01) Registration of charge 092041000005, created on 2023-12-15
filed on: 28th, December 2023
| mortgage
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to 2023-03-31
filed on: 24th, December 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2023-09-04
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 17th, October 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2022-09-04
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2021-09-04
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 15th, March 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2020-09-04
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2019-09-04
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092041000004, created on 2019-08-06
filed on: 12th, August 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 092041000003, created on 2019-07-22
filed on: 22nd, July 2019
| mortgage
|
Free Download
(27 pages)
|
(PSC05) Change to a person with significant control 2018-03-16
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-03-16
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018-03-16
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-09-04
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) Location of company register(s) has been changed to The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN at an unknown date
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 31st, July 2018
| accounts
|
Free Download
(17 pages)
|
(AA01) Current accounting period extended from 2018-12-31 to 2019-03-31
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092041000002, created on 2018-04-16
filed on: 19th, April 2018
| mortgage
|
Free Download
(23 pages)
|
(PSC02) Notification of a person with significant control 2018-03-16
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-16
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-16
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-03-16
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-03-16
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 2018-03-16 - new secretary appointed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF to The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN on 2018-03-21
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-16
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-16
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-16
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-03-21
filed on: 21st, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR04) Satisfaction of charge 092041000001 in full
filed on: 15th, March 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-16
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-04
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 16th, August 2017
| accounts
|
Free Download
(18 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 Barbirolli Square Manchester M2 3AB at an unknown date
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE at an unknown date
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2017-05-22
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-11-12
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-12
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-04
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, April 2016
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, April 2016
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed herculean integrated services LIMITEDcertificate issued on 02/11/15
filed on: 2nd, November 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AR01) Annual return made up to 2015-09-04 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-09-14: 1.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 Barbirolli Square Manchester M2 3AB at an unknown date
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092041000001, created on 2015-01-06
filed on: 6th, January 2015
| mortgage
|
Free Download
(23 pages)
|
(AA01) Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 14th, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-09-04
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-09-04
filed on: 22nd, September 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-09-04
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-09-04
filed on: 22nd, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-04
filed on: 22nd, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 4 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF on 2014-09-22
filed on: 22nd, September 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-09-04
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2014-09-04: 1.00 GBP
capital
|
|