(TM01) 1st January 2024 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2023
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st July 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(32 pages)
|
(TM01) 15th March 2022 - the day director's appointment was terminated
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2022
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2022
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st July 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(31 pages)
|
(TM01) 4th May 2021 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(32 pages)
|
(TM01) 17th February 2021 - the day director's appointment was terminated
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th April 2020
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending 31st July 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(32 pages)
|
(TM01) 21st September 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, August 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st August 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st July 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending 31st July 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(28 pages)
|
(AD01) Address change date: 23rd September 2016. New Address: Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA. Previous address: Oyster House Severalls Lane Colchester Essex CO4 9PD
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 22nd April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th April 2016: 9.60 GBP
capital
|
|
(CERTNM) Company name changed technical facilities solutions LTDcertificate issued on 12/03/16
filed on: 12th, March 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, March 2016
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th February 2016
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th February 2016
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th May 2015: 9.60 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th August 2014: 6.00 GBP
filed on: 11th, September 2014
| capital
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd April 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) 9th October 2013 - the day director's appointment was terminated
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) 24th June 2013 - the day director's appointment was terminated
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd April 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd April 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 11th March 2013
filed on: 11th, April 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 27th, March 2013
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 27th March 2013: 3.60 GBP
filed on: 27th, March 2013
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by directors
filed on: 27th, March 2013
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 01/03/13
filed on: 27th, March 2013
| insolvency
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 2 Park Lane Business Park Langham Colchester Essex CO4 5WR England on 26th December 2012
filed on: 26th, December 2012
| address
|
Free Download
(1 page)
|
(TM01) 3rd October 2012 - the day director's appointment was terminated
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) 3rd October 2012 - the day director's appointment was terminated
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 19 Woodlands Business Park Woodlands Park Avenue Maidenhead Berkshire SL6 3UA England on 23rd August 2012
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th July 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 6th July 2012: 1000.00 GBP
filed on: 22nd, July 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd July 2012
filed on: 22nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd July 2012
filed on: 22nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 17th November 2011: 80.00 GBP
filed on: 15th, December 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Oakengates Sandisplatt Rd Maidenhead Berks SL6 4NA on 27th September 2011
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th July 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 19th July 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th July 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Holben House 44 Ashton Road Wokingham Berkshire RG41 1HL England on 23rd February 2011
filed on: 23rd, February 2011
| address
|
Free Download
(2 pages)
|
(TM01) 23rd February 2011 - the day director's appointment was terminated
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(24 pages)
|