(CS01) Confirmation statement with no updates Monday 11th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 5th February 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 12th April 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 12th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 12th April 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Tuesday 6th April 2021.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th April 2021.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 12th April 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 12th April 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 12th April 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th January 2019
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 28th February 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 28th February 2018 secretary's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box DY32PW 31 Harcourt Drive Lower Gornal Dudley West Midlands DY3 2PW England to 30 Humphrey Street Dudley DY3 2AW on Thursday 22nd February 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 12th April 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 5th January 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 2 Rear of 56 Louise Street Lower Gornal Dudley West Midlands DY3 2UB to PO Box DY32PW 31 Harcourt Drive Lower Gornal Dudley West Midlands DY32PW on Tuesday 17th January 2017
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 12th April 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 5th January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 12th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 12th April 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Monday 5th January 2015 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|
(AR01) Annual return made up to Wednesday 12th November 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 12th April 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Tuesday 12th November 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 12th April 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Monday 12th November 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 12th April 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Saturday 12th November 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 12th November 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 5th January 2011
filed on: 5th, January 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 5th January 2011 from 56 Louise Street Lower Gornal Dudley West Midlands DY3 2UB
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 12th April 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(16 pages)
|
(CONNOT) Change of name notice
filed on: 10th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed r & k installation services LIMITEDcertificate issued on 10/08/10
filed on: 10th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 3rd August 2010
change of name
|
|
(AR01) Annual return made up to Thursday 12th November 2009 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 12th November 2009 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th November 2009 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2010
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 12th April 2010. Originally it was Monday 30th November 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2008
| incorporation
|
Free Download
(16 pages)
|