(TM01) Director appointment termination date: Saturday 30th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 19th September 2023 - new secretary appointed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 19th September 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
(AP03) On Sunday 1st January 2023 - new secretary appointed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Sunday 1st January 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st January 2023.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 1st January 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, November 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, November 2015
| resolution
|
Free Download
(29 pages)
|
(AP01) New director appointment on Monday 2nd November 2015.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 16th, November 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 30th April 2016.
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 2nd November 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd November 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd November 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd November 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 2nd November 2015 - new secretary appointed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd November 2015.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 2nd November 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD on Wednesday 11th November 2015
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Thursday 30th April 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 30th September 2015725000.00 GBP
filed on: 27th, October 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) 959998.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
(MR04) Charge 086271890002 satisfaction in full.
filed on: 26th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086271890001 satisfaction in full.
filed on: 26th, August 2015
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 22nd, July 2015
| resolution
|
Free Download
(12 pages)
|
(SH03) Own shares purchase
filed on: 22nd, July 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 14th May 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 3rd, July 2015
| resolution
|
Free Download
|
(SH06) Shares cancellation. Statement of capital on Thursday 14th May 2015959998.00 GBP
filed on: 3rd, July 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 2nd, July 2015
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 29th July 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(9 pages)
|
(CERTNM) Company name changed test & measurement hire (holdings) LIMITEDcertificate issued on 12/12/13
filed on: 12th, December 2013
| change of name
|
Free Download
(3 pages)
|
(SH01) 490000.00 GBP is the capital in company's statement on Wednesday 4th September 2013
filed on: 17th, September 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 960000.00 GBP is the capital in company's statement on Wednesday 4th September 2013
filed on: 17th, September 2013
| capital
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, September 2013
| incorporation
|
Free Download
(20 pages)
|
(CONNOT) Change of name notice
filed on: 10th, September 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 10th September 2013
filed on: 10th, September 2013
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086271890002
filed on: 7th, September 2013
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 086271890001
filed on: 6th, September 2013
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Company registration
filed on: 29th, July 2013
| incorporation
|
|