AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 19th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Nov 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Nov 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Nov 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Nov 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 24th Nov 2020. New Address: Squirrel Hill Farm Deep Lane Thornton Bradford BD13 3SR. Previous address: 19 Weston Avenue Queensbury Bradford West Yorkshire BD13 2JA
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: First Floor 68 Uppermoor Pudsey LS28 7EX. Previous address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Jan 2019
filed on: 1st, March 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076111670001, created on Fri, 1st Feb 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Tue, 24th Apr 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Apr 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. Previous address: C/O Phil Dodgson & Partners Limited 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 8th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Apr 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 23rd May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Apr 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Apr 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 4th, April 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed total mechanical services LIMITEDcertificate issued on 06/12/11
filed on: 6th, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 18th Nov 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 6th, December 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Nov 2011 new director was appointed.
filed on: 17th, November 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 17th Nov 2011. Old Address: Graphica House Deanstones Lane Queensbury Bradford BD13 2AS England
filed on: 17th, November 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Wed, 16th Nov 2011 - the day director's appointment was terminated
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2011
| incorporation
|
Free Download
(23 pages)
|