AA01 |
Previous accounting period shortened to 21st February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th October 2023. New Address: Unit H, Catherine Street Business Centre Catherine Street Warrington Cheshire WA5 0LH. Previous address: Unit 3D Heatley Mere Chaise Meadow Lymm Cheshire WA13 9EL United Kingdom
filed on: 29th, October 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084218670012, created on 22nd August 2023
filed on: 22nd, August 2023
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 084218670011, created on 31st March 2023
filed on: 11th, April 2023
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 27th February 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084218670010, created on 5th September 2022
filed on: 5th, September 2022
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 084218670009, created on 1st September 2022
filed on: 2nd, September 2022
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 084218670008, created on 27th June 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 27th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 22nd February 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084218670007, created on 20th August 2021
filed on: 22nd, August 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 084218670006, created on 20th August 2021
filed on: 22nd, August 2021
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 27th February 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 26th February 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084218670005, created on 26th June 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Address change date: 8th April 2020. New Address: Unit 3D Heatley Mere Chaise Meadow Lymm Cheshire WA13 9EL. Previous address: Unit 1 Heatley Mere, Chaise Meadow Lymm Cheshire WA13 9EL England
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084218670004, created on 30th January 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 26th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084218670002, created on 2nd August 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 084218670003, created on 2nd August 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 084218670001, created on 5th April 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 27th February 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 26th February 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 23rd February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2017
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2017
filed on: 25th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th February 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 26th February 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 24th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th February 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 26th February 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 14th December 2016. New Address: Unit 1 Heatley Mere, Chaise Meadow Lymm Cheshire WA13 9EL. Previous address: James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 25th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th February 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 1.00 GBP
capital
|
|
CERTNM |
Company name changed commercial surveying services (north west) LIMITEDcertificate issued on 22/02/16
filed on: 22nd, February 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, February 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 26th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
5th June 2015 - the day director's appointment was terminated
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 26th February 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th February 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2015: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 26th February 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th February 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th February 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th May 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 27th, February 2013
| incorporation
|
Free Download
(36 pages)
|