AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Pm+M New Century House Greenbank Technology Park Challenge Way, Blackburn Lancashire BB1 5QB. Change occurred on April 13, 2022. Company's previous address: The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom.
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to December 31, 2018 (was March 31, 2019).
filed on: 17th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 4, 2016: 502.00 GBP
filed on: 11th, April 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Tannery Eastgate Accrington Lancashire BB5 6PW. Change occurred on March 2, 2016. Company's previous address: Lower Healey Business Park Froom Street Chorley Lancs PR6 9AR.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2014: 501.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2013: 501.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 25, 2011. Old Address: 61 Stanifield Lane Farington Leyland Lancs PR25 4WF England
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2010
filed on: 31st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 16, 2009. Old Address: Lower Healey Business Park Froom Street Chorley Lancashire PR6 9AR
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On December 15, 2008 Appointment terminated secretary
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 15, 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to December 1, 2007 - Annual return with full member list
filed on: 1st, December 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to December 1, 2007 - Annual return with full member list
filed on: 1st, December 2007
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 27th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 27th, September 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 14th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 14th, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to December 15, 2006 - Annual return with full member list
filed on: 15th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 15, 2006 - Annual return with full member list
filed on: 15th, December 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/09/06 from: 9 riversway business village preston preston lancashire PR2 2YP
filed on: 25th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/06 from: 9 riversway business village preston preston lancashire PR2 2YP
filed on: 25th, September 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 7th, September 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 7th, September 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to December 13, 2005 - Annual return with full member list
filed on: 13th, December 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 13, 2005 - Annual return with full member list
filed on: 13th, December 2005
| annual return
|
Free Download
(2 pages)
|
288a |
On December 13, 2004 New secretary appointed
filed on: 13th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On December 13, 2004 New secretary appointed
filed on: 13th, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On December 13, 2004 Secretary resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On December 13, 2004 Director resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On December 13, 2004 New director appointed
filed on: 13th, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On December 13, 2004 Director resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On December 13, 2004 New director appointed
filed on: 13th, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On December 13, 2004 Secretary resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed inscape plumbing services limite dcertificate issued on 08/12/04
filed on: 8th, December 2004
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed inscape plumbing services limite dcertificate issued on 08/12/04
filed on: 8th, December 2004
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2004
| incorporation
|
Free Download
(16 pages)
|