(TM02) Termination of appointment as a secretary on March 11, 2024
filed on: 3rd, April 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 31, 2024
filed on: 31st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: March 20, 2024) of a secretary
filed on: 31st, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2024
filed on: 31st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2024
filed on: 31st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed weall technical services LTDcertificate issued on 23/03/24
filed on: 23rd, March 2024
| change of name
|
Free Download
(3 pages)
|
(CH01) On March 11, 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Forest Links Road Ferndown Dorset BH22 9PH. Change occurred on March 11, 2024. Company's previous address: 134 Lynwood Drive Lynwood Drive Wimborne BH21 1UT England.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 11, 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 16, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 9, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 30, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 30, 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: September 15, 2020) of a secretary
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 15, 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 134 Lynwood Drive Lynwood Drive Wimborne BH21 1UT. Change occurred on September 15, 2020. Company's previous address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England.
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 11, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 8, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 13, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 31, 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 7, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on May 23, 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On May 23, 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 23, 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 23, 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG. Change occurred on May 23, 2017. Company's previous address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW England.
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on February 23, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 4, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 9, 2016: 4.00 GBP
filed on: 9th, March 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2016 to March 31, 2016
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2015
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on August 28, 2015: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|