CS01 |
Confirmation statement with updates 2024/07/18
filed on: 26th, July 2024
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2024/06/13 director's details were changed
filed on: 26th, July 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 3rd, April 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/07/18
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 21st, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 20th, February 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2021/08/05
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/18
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2022/08/04
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/04
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/04 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/04 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/03
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 9th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/07/18
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 2nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/07/18
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 6th, April 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
2020/01/28 - the day director's appointment was terminated
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/18
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
2019/02/08 - the day director's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 11th, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018/07/18
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 10th, April 2018
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/18
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/07/18 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/18
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015/08/14 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/18 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2015/08/14 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/14 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
107.00 GBP is the capital in company's statement on 2015/04/07
filed on: 13th, October 2015
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, May 2015
| resolution
|
Free Download
|
SH01 |
104.00 GBP is the capital in company's statement on 2015/03/07
filed on: 14th, May 2015
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/07/18 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/07/15. New Address: Adams & Moore House Instone Road Dartford DA1 2AG. Previous address: 73 Lowfield Street Dartford DA1 1HP United Kingdom
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/07/18 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/07/23
capital
|
|
AP01 |
New director appointment on 2013/07/23.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/05/28 - the day director's appointment was terminated
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed jhelsfab LTDcertificate issued on 15/04/13
filed on: 15th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/04/10
change of name
|
|
TM02 |
2013/04/12 - the day secretary's appointment was terminated
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/08/28 from 22 Dupre Close Chafford Hundred Grays Essex RM16 6RA United Kingdom
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed essex lift services and fabrication LIMITEDcertificate issued on 08/08/12
filed on: 8th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/08/05
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2012/08/07.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2012
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|