AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from April 29, 2022 to March 31, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 7, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on March 19, 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 6, 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 4, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Haines Watts Northamptonshire Llp 26 - 28 Headlands Kettering Northamptonshire NN15 7HP to 7 Fineshade Close Barton Seagrave Kettering Northamptonshire NN15 6SL on May 19, 2017
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 5, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 5, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 8, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 28, 2013 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 4, 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 5, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 1, 2014. Old Address: C/O Haines Watts 26 Headlands Kettering NN15 7HP England
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 5, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 5, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed midland mechanical & electical services LIMITEDcertificate issued on 14/02/12
filed on: 14th, February 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 6th, October 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 6, 2011
filed on: 6th, October 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 6, 2011
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 24th, May 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 24, 2011
filed on: 24th, May 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(24 pages)
|