CS01 |
Confirmation statement with no updates 2023-09-21
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2022-09-30 (was 2022-10-31).
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-21
filed on: 5th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-21
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-11-20
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-20 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-21
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 106-108 Burnt Oak Broadway Edgware HA8 0BE. Change occurred on 2020-11-03. Company's previous address: 2 Bateson Drive Leavesden Watford WD25 7NB England.
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Bateson Drive Leavesden Watford WD25 7NB. Change occurred on 2019-11-29. Company's previous address: Millennium Business Centre 3 Humber Road London NW2 6DW.
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-11-20 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-20
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-21
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-21
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-12-12
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-12-12
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-12 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-21
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 9th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-09-21
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-21
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-21
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 20th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-21
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-07: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Secta Building Services Ltd Millenium Business Center 3 Humber Trading Estate Humber Road London NW2 6DW United Kingdom on 2013-11-07
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
CH03 |
On 2013-09-21 secretary's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-09-21 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-21
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-21
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 18th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-21
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Worcester Close Neesden London NW2 6YQ on 2010-11-01
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 16th, June 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2008-09-30
filed on: 8th, December 2009
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-21
filed on: 30th, October 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2009-08-10 - Annual return with full member list
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2009-02-02 - Annual return with full member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-10-09 Appointment terminated secretary
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-09-30
filed on: 13th, August 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-05-27 Secretary appointed
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-11 New secretary appointed;new director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-11 New secretary appointed;new director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/07 from: home farm, spring lane flintham newark/ notts NG23 5LB
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/07 from: home farm, spring lane flintham newark/ notts NG23 5LB
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sector building services (uk) li mitedcertificate issued on 06/10/06
filed on: 6th, October 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sector building services (uk) li mitedcertificate issued on 06/10/06
filed on: 6th, October 2006
| change of name
|
Free Download
(2 pages)
|
288b |
On 2006-09-22 Secretary resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-22 Secretary resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-22 Director resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-22 Director resigned
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(12 pages)
|