AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, November 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023-02-10
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 4th, July 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2022-02-10
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-31
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-31
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2022-02-09 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-02-09
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-09
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2022-02-08 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-08 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-02-08
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1st England to Unit a2 Deseronto Trading Estate St Mary?S Road Langley Berks SL3 7EW on 2022-01-18
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094305900005, created on 2021-10-21
filed on: 26th, October 2021
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 1st, July 2021
| accounts
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 094305900001 in full
filed on: 25th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094305900004 in full
filed on: 25th, May 2021
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-02-10
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-01 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-10
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-10
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 25th, June 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-10
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-10
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, November 2018
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-31
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-31
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-05-31
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094305900004, created on 2018-05-18
filed on: 21st, May 2018
| mortgage
|
Free Download
(25 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-10
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-10
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 13th, September 2017
| accounts
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2017-02-10: 99.00 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-02-10: 99.00 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 9th, March 2017
| resolution
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2017-02-10
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094305900003, created on 2016-05-13
filed on: 16th, May 2016
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2016-02-10 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-11: 2.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG to 1 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1st on 2015-11-17
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed preheat engineering design LIMITEDcertificate issued on 19/05/15
filed on: 19th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR01 |
Registration of charge 094305900002, created on 2015-05-14
filed on: 19th, May 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 094305900001, created on 2015-03-17
filed on: 26th, March 2015
| mortgage
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2015-02-17
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(33 pages)
|