(AD01) Registered office address changed from Unit 44 Ryhall Road Industrial Estate Gwash Way Stamford PE9 1XP England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on August 9, 2023
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 3, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 30, 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 30, 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 30, 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from December 31, 2020 to June 30, 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 2, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on August 28, 2020
filed on: 8th, September 2020
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 28, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 28, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 28, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 2, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 2, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 17, 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 17, 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 17, 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093146120002, created on June 18, 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from Unit 1&2 Uffington Road Stamford PE9 2EX to Unit 44 Ryhall Road Industrial Estate Gwash Way Stamford PE9 1XP on June 12, 2018
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 2, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 2, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093146120001, created on September 6, 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from November 30, 2015 to December 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 17, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 2, 2015: 3.00 GBP
capital
|
|
(CERTNM) Company name changed orchard electrical services (stamford) LTDcertificate issued on 19/12/14
filed on: 19th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on November 17, 2014: 3.00 GBP
capital
|
|