AD01 |
Registered office address changed from Lingley House 120 Birchwood Boulevard Birchwood Warrington WA3 7QH England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on March 7, 2023
filed on: 7th, March 2023
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to February 28, 2023
filed on: 6th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to August 31, 2020
filed on: 6th, May 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to August 31, 2019
filed on: 1st, March 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: September 18, 2020
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 30, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 18, 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 18, 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fircroft technical services uk LIMITEDcertificate issued on 15/11/20
filed on: 15th, November 2020
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 18, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 18, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 18, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 18, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 18, 2020: 2.00 GBP
filed on: 22nd, September 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 12, 2020 new director was appointed.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lingley House, 120 Birchwood Point Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH United Kingdom to Lingley House 120 Birchwood Boulevard Birchwood Warrington WA3 7QH on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On January 6, 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2018
filed on: 5th, December 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: June 11, 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 30, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 21, 2019 new director was appointed.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to August 31, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Lingley House, 120 Birchwood Point Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH on December 28, 2016
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2017
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 15, 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 15, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 15, 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed fircroft mining uk LIMITEDcertificate issued on 03/05/16
filed on: 3rd, May 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 15, 2016
filed on: 15th, April 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2016
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on March 30, 2016: 1.00 GBP
capital
|
|