AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 28th Mar 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brynkinalt Business Centre the Stables Chirk Wrexham Clwyd LL14 5NS Wales on Wed, 28th Aug 2019 to 17 George Street St Helens Merseyside WA10 1DB
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 26th Nov 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3, Portland Trade Park Buckley Street Warrington Cheshire WA2 7NS England on Thu, 8th Nov 2018 to Brynkinalt Business Centre the Stables Chirk Wrexham Clwyd LL14 5NS
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 George Street St Helens Merseyside WA10 1DB England on Wed, 21st Mar 2018 to Unit 3, Portland Trade Park Buckley Street Warrington Cheshire WA2 7NS
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 16th, February 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 16th Feb 2018
filed on: 16th, February 2018
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jan 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th Jan 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Maesgwyn Farm Holyhead Road Chirk Wrexham Clwyd LL14 5NT on Tue, 30th Jan 2018 to 17 George Street St Helens Merseyside WA10 1DB
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sgs industrial services (uk) LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, July 2015
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 George Street St Helens Merseyside WA10 1DB on Wed, 1st Apr 2015 to Maesgwyn Farm Holyhead Road Chirk Wrexham Clwyd LL14 5NT
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Mar 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Mar 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Mar 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Feb 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 27th Jan 2011. Old Address: Unit 8 Bold Industrial Estate Lunts Heath Road Widnes Cheshire WA8 5RZ
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 19th Jan 2011 new director was appointed.
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Mar 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 14th Apr 2010 new director was appointed.
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Oct 2009
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On Mon, 1st Jun 2009 Appointment terminated secretary
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 29th May 2009 with complete member list
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 23rd Jun 2008 with complete member list
filed on: 23rd, June 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/06/2008 from 1A stanley house greenoaks farm industrial estate warrington road widnes cheshire WA8 0SY
filed on: 16th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 28/02/07
filed on: 21st, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 28/02/07
filed on: 21st, January 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 30th Apr 2007 with complete member list
filed on: 30th, April 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Mon, 30th Apr 2007 with complete member list
filed on: 30th, April 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On Mon, 24th Apr 2006 New secretary appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 24th Apr 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 24th Apr 2006 New secretary appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 24th Apr 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 21st Mar 2006. Value of each share 1 £, total number of shares: 100.
filed on: 24th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 21st Mar 2006. Value of each share 1 £, total number of shares: 100.
filed on: 24th, April 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/04/06 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB
filed on: 18th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/06 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB
filed on: 18th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 24th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 24th, March 2006
| address
|
Free Download
(1 page)
|
288b |
On Fri, 24th Mar 2006 Director resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 24th Mar 2006 Director resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 24th Mar 2006 Secretary resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 24th Mar 2006 Secretary resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2006
| incorporation
|
Free Download
(6 pages)
|