(AA) Group of companies' accounts made up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(37 pages)
|
(TM01) Director's appointment was terminated on January 31, 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On January 23, 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On January 23, 2024 secretary's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On January 23, 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 23, 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 77 Newton Road Lowton Warrington WA3 2AP. Change occurred on October 9, 2023. Company's previous address: Pocket Nook Lane Lowton Warrington Cheshire WA3 1AB England.
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 124229850002, created on July 11, 2023
filed on: 12th, July 2023
| mortgage
|
Free Download
(44 pages)
|
(AA) Group of companies' accounts made up to May 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(40 pages)
|
(AP01) On January 9, 2023 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 9, 2023) of a secretary
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control February 6, 2020
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lowton infrastructure services group LIMITEDcertificate issued on 08/12/22
filed on: 8th, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on October 21, 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On August 20, 2021 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, September 2022
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed commhoist holdings LIMITEDcertificate issued on 07/06/22
filed on: 7th, June 2022
| change of name
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, April 2022
| incorporation
|
Free Download
(71 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on April 11, 2022: 106.25 GBP
filed on: 20th, April 2022
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to May 31, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates January 23, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, June 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 5, 2021: 102.00 GBP
filed on: 11th, June 2021
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to May 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates January 23, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 29, 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 29, 2020: 94.00 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 30, 2020: 96.00 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(4 pages)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 7, 2020
filed on: 7th, August 2020
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2021 to May 31, 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Pocket Nook Lane Lowton Warrington Cheshire WA3 1AB. Change occurred on August 6, 2020. Company's previous address: 13 Park Place Leeds LS1 2SJ United Kingdom.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 13th, February 2020
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on February 6, 2020
filed on: 13th, February 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, February 2020
| resolution
|
Free Download
(73 pages)
|
(PSC07) Cessation of a person with significant control February 6, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 124229850001, created on February 6, 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(55 pages)
|
(PSC01) Notification of a person with significant control February 6, 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 6, 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 6, 2020 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 6, 2020 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 2, 2020: 92.00 GBP
filed on: 6th, February 2020
| capital
|
Free Download
(5 pages)
|
(AP01) On February 6, 2020 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2020
| incorporation
|
Free Download
(33 pages)
|