PSC04 |
Change to a person with significant control 2nd February 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2023
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 26th January 2021
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2021 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 34 Orchard Waye Uxbridge Middlesex UB8 2BW on 2nd June 2021 to 54a Church Road Ashford Middlesex TW15 2TS
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st May 2018 from 25th May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 25th May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 26th May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 27th May 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 4th February 2015 to 34 Orchard Waye Uxbridge Middlesex UB8 2BW
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th July 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS United Kingdom on 9th July 2014
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th May 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2011
filed on: 24th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 24th July 2011 secretary's details were changed
filed on: 24th, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th July 2011 director's details were changed
filed on: 24th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 19th June 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Orchard Waye Uxbridge Middlesex UB8 2BW on 9th August 2010
filed on: 9th, August 2010
| address
|
Free Download
(1 page)
|
AP03 |
On 25th November 2009, company appointed a new person to the position of a secretary
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, August 2009
| incorporation
|
Free Download
(20 pages)
|
CERTNM |
Company name changed muirscontract services LTDcertificate issued on 20/08/09
filed on: 20th, August 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2009
| incorporation
|
Free Download
(35 pages)
|