CS01 |
Confirmation statement with no updates 2023-12-31
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-31
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-12-31
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed o'hanrahan engineering consultants LIMITEDcertificate issued on 03/11/21
filed on: 3rd, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-12-31
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-30
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-30
filed on: 30th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-30
filed on: 30th, March 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-03-30
filed on: 30th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-30
filed on: 30th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-02-19
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-19
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Eryl Mor Beach Road Penmaenmawr LL34 6AY. Change occurred on 2019-01-02. Company's previous address: Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX England.
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Eryl Mor Beach Road Penmaenmawr LL34 6AY. Change occurred on 2019-01-02. Company's previous address: Eryl Mor Beach Road Penmaenmawr LL34 6AY United Kingdom.
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-31
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-06
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-06
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2016-03-01 secretary's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-06
filed on: 11th, February 2016
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX. Change occurred on 2015-09-04. Company's previous address: Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG United Kingdom.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-01-31 to 2014-12-31
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-06
filed on: 2nd, February 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-02-02: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 6th, January 2014
| incorporation
|
Free Download
(33 pages)
|