AD01 |
New registered office address Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR. Change occurred on 2024-02-26. Company's previous address: C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR England.
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024-02-23 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-02-23
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-02-23
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-23 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-24
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-24
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-24 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-24 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-09
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-08-09
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 25th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-08-09
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR. Change occurred on 2021-05-19. Company's previous address: 5 Castle Street Tonbridge Kent TN9 1BH United Kingdom.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-09
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-08-09
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-09 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-04-03 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-15 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Castle Street Tonbridge Kent TN9 1BH. Change occurred on 2020-04-03. Company's previous address: 76 Darwin Drive Tonbridge Kent TN10 4SD.
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 9th, September 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2019-08-31: 4.00 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-08-31: 3.00 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2019-09-02 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-09
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-09
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 17th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-09
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-09
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-16
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-02: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 4th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-16
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed elevating electrical services LTDcertificate issued on 17/09/14
filed on: 17th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2014-09-17
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-17
filed on: 17th, September 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 31st, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-16
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012-08-17 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-16
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 the Birches Tonbridge TN9 2UR England on 2012-03-27
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed SE sparky LIMITEDcertificate issued on 19/03/12
filed on: 19th, March 2012
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kiaza building solutions LTDcertificate issued on 21/10/11
filed on: 21st, October 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(7 pages)
|