AA |
Accounts for a micro company for the period ending on 2023/07/31
filed on: 23rd, April 2024
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2024/04/15
filed on: 19th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024/04/15
filed on: 18th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/21
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 20th, January 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/07/31
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/21
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/07/31
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/31.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/07/31
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/07/21
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 48 Orchard Avenue Watford Herts WD25 7JG on 2021/07/22 to 145 st Albans Road Watford St. Albans Road Watford WD17 1RA
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/07/16
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/07/21
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 145 st Albans Road Watford St. Albans Road Watford WD17 1RA England on 2021/07/22 to 145 st. Albans Road Watford WD17 1RA
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/22.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/07/21
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/21
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 20th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/21
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 19th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/07/21
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 26th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/21
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/07/21
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 22nd, May 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/09/01.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed plant & tool services LTDcertificate issued on 10/09/15
filed on: 10th, September 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 10th, September 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/21
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/08/11
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/07/31
filed on: 27th, April 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/21
filed on: 10th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/08/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 7th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/21
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/08/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 26th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/21
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 26th, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/21
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2010/07/31
filed on: 10th, June 2011
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/07/31
filed on: 3rd, May 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/21
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010/07/21 secretary's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/07/21 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2009
| incorporation
|
Free Download
(13 pages)
|