AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 080303730005 in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 080303730004 in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 080303730003 in full
filed on: 17th, December 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 080303730007, created on 31st July 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 080303730006, created on 17th April 2020
filed on: 23rd, April 2020
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 13th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 21st April 2018: 112.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 13th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080303730004, created on 28th July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080303730005, created on 28th July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, July 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th April 2016: 101.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 24th, January 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 080303730002 in full
filed on: 30th, October 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080303730003, created on 23rd March 2015
filed on: 26th, March 2015
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st June 2014: 101.00 GBP
filed on: 19th, December 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, December 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 13th April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd April 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, November 2013
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080303730002
filed on: 6th, November 2013
| mortgage
|
Free Download
(15 pages)
|
CH01 |
On 17th April 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 3 Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT England on 5th October 2012
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, July 2012
| mortgage
|
Free Download
(9 pages)
|
CERTNM |
Company name changed nuclear & mechanical site services LIMITEDcertificate issued on 25/06/12
filed on: 25th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 25th June 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 13th, April 2012
| incorporation
|
Free Download
(25 pages)
|