CH01 |
On 2017/09/30 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/12/13 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/01/10 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Harlescott Business Park Harlescott Lane Shrewsbury Shropshire SY1 3FG England on 2023/12/13 to Unit 1 Harlescott Business Park Harlescott Lane Shrewsbury Shropshire SY1 3FG
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 7 the Courtyard Yeomanry Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3EH England on 2023/12/12 to Unit 1 Harlescott Business Park Harlescott Lane Shrewsbury Shropshire SY1 3FG
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed refurb one LIMITEDcertificate issued on 31/10/22
filed on: 31st, October 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, October 2022
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7 Yeomanry Road Battlefield Enterprise Park Shrewsbury SY1 3EH England on 2022/10/04 to Unit 7 the Courtyard Yeomanry Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3EH
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 20 Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE England on 2022/07/27 to Unit 7 Yeomanry Road Battlefield Enterprise Park Shrewsbury SY1 3EH
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 7th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 25th, February 2020
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2019/11/20
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/06/06
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/04/27 director's details were changed
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/01.
filed on: 25th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/10/12
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 2018/10/12, company appointed a new person to the position of a secretary
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/12
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 23 Rural Enterprise Centre, Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE England on 2017/11/21 to Unit 20 Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/01/19 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/19 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/12/09
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/09
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2016/12/01, company appointed a new person to the position of a secretary
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/09
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from London House Shawbury Business Park Shawbury Shrewsbury SY4 4EA on 2016/12/01 to Unit 23 Rural Enterprise Centre, Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016/04/12 secretary's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/03/31 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/12 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 1st, April 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/06
filed on: 6th, November 2015
| annual return
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, September 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed asb modular site services LTDcertificate issued on 22/09/15
filed on: 22nd, September 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, September 2015
| resolution
|
Free Download
|
SH03 |
Own shares purchase
filed on: 20th, August 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2015/07/102.00 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, August 2015
| incorporation
|
Free Download
(38 pages)
|
AP01 |
New director appointment on 2015/07/10.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF on 2015/07/14 to London House Shawbury Business Park Shawbury Shrewsbury SY4 4EA
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/10.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/07/10
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/10/31
filed on: 13th, July 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
On 2015/07/10, company appointed a new person to the position of a secretary
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/10
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/24.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/06
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/11/07
capital
|
|
TM01 |
Director's appointment terminated on 2014/11/06
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/05
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 2014/11/04, company appointed a new person to the position of a secretary
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/04.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/04.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/04.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/30
capital
|
|
TM01 |
Director's appointment terminated on 2014/10/30
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|