(CS01) Confirmation statement with no updates Monday 2nd October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Certax Accounting Basingstoke First Floor, Unit D Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG to Office 16, Devonshire House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE on Tuesday 6th June 2023
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th October 2016
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th October 2016
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tuesday 2nd October 2018 secretary's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd October 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Saturday 1st November 2014
filed on: 6th, October 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 2nd October 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Tuesday 6th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Certax Accounting Basingstoke Pinewood Pinewood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8AL to C/O Certax Accounting Basingstoke First Floor, Unit D Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG on Monday 18th May 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(MISC) Amending 288A
filed on: 31st, October 2014
| miscellaneous
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 2nd October 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On Monday 14th April 2014 secretary's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 17th March 2014 from 17 Surrey Street Lowestoft Suffolk NR32 1LW
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 2nd October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 1st November 2012
filed on: 16th, September 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 25th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mark cooper fluids engineering services LTDcertificate issued on 25/02/13
filed on: 25th, February 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 2nd October 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 2nd October 2012 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 2nd October 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 2nd October 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 2nd October 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 2nd October 2010 secretary's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 20th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 2nd October 2009
filed on: 2nd, November 2009
| annual return
|
Free Download
(14 pages)
|
(CH01) On Friday 3rd April 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
(CH03) On Friday 3rd April 2009 secretary's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 22nd January 2009
filed on: 22nd, January 2009
| annual return
|
Free Download
(9 pages)
|
(288b) On Friday 23rd November 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 23rd November 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 23rd November 2007 New secretary appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 23rd November 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 23rd November 2007 New secretary appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 23rd November 2007 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 23rd November 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 23rd November 2007 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(16 pages)
|