AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed lfh engineering LIMITEDcertificate issued on 28/01/22
filed on: 28th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
14th March 2016 - the day director's appointment was terminated
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
29th February 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 50000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th June 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th June 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
26th November 2014 - the day secretary's appointment was terminated
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th November 2014: 50000.00 GBP
capital
|
|
AP03 |
New secretary appointment on 26th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 26th November 2014 secretary's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th November 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th December 2013: 50000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 28th, August 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
23rd August 2013 - the day director's appointment was terminated
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th November 2012 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th January 2012: 52632.00 GBP
filed on: 20th, February 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, February 2012
| resolution
|
Free Download
(34 pages)
|
TM01 |
9th December 2011 - the day director's appointment was terminated
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th November 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 7th December 2011
filed on: 7th, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
7th December 2011 - the day secretary's appointment was terminated
filed on: 7th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th November 2010 to 31st March 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st March 2011: 50000.00 GBP
filed on: 12th, April 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th November 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 14th December 2010
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2010
filed on: 12th, November 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
12th November 2010 - the day secretary's appointment was terminated
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 12th November 2010
filed on: 12th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th March 2010: 25000.00 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd December 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
22nd December 2009 - the day director's appointment was terminated
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mountwest abacus LIMITEDcertificate issued on 15/12/09
filed on: 15th, December 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th December 2009
filed on: 15th, December 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(29 pages)
|