TM02 |
Secretary appointment termination on 2023-12-31
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-12-31
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed spie fs northern uk LIMITEDcertificate issued on 03/10/23
filed on: 3rd, October 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 15th, June 2023
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2023-05-31
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-05-31
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-05-31
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, February 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, February 2023
| incorporation
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2022-12-19
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 5th, August 2022
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2022-05-05
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Old Park Lane Urmston Manchester M41 7HA on 2021-08-02
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 8th, June 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: 2021-03-31
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-07
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 4th, December 2020
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 11th Floor Snow Hill Birmingham B4 6WR England to 33 Gracechurch Street London EC3V 0BT on 2020-07-08
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 33 Gracechurch Street London EC3V 0BT to 11th Floor Snow Hill Birmingham B4 6WR on 2020-03-27
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 24th, May 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: 2018-08-31
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 22nd, August 2018
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2018-08-07
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, October 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2017-06-30
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-24
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 10th, October 2016
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2016-05-31 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 11th Floor Two Snowhill Birmingham B4 6WR at an unknown date
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-31 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-15: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2015-12-31
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016-01-01 - new secretary appointed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-30
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 12th, October 2015
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: 2015-10-01
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-31 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-23: 1.00 GBP
capital
|
|
AUD |
Auditor's resignation
filed on: 7th, November 2014
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(28 pages)
|
SH19 |
Statement of Capital on 2014-06-30: 1.00 GBP
filed on: 30th, June 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 30th, June 2014
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 30th, June 2014
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 30/06/14
filed on: 30th, June 2014
| insolvency
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-05
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-05
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-05
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-03-05
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014-03-05 - new secretary appointed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-05
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Spie House 2 Ibis Court Centre Park Warrington WA1 1RL on 2014-03-05
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-31 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hochtief House 2 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2014-01-14
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 14th, January 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hochtief facility management uk LIMITEDcertificate issued on 14/01/14
filed on: 14th, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-01-09
change of name
|
|
TM01 |
Director appointment termination date: 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 20th, February 2013
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return made up to 2012-12-31 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 8th, August 2012
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: 2012-08-02
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-08-02
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-12-31 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-12-15
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-12-15
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-12-13 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-12-08
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 1st, November 2011
| accounts
|
Free Download
(29 pages)
|
AP03 |
On 2011-06-01 - new secretary appointed
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2009-10-01: 1500000.00 GBP
filed on: 2nd, March 2011
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-20 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 15th, December 2010
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 2nd, November 2010
| accounts
|
Free Download
(42 pages)
|
CH01 |
On 2010-09-01 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-10-20 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-10-20 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-09-01 secretary's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-07-01: 7627762.00 GBP
filed on: 20th, October 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-10-17 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2010-10-01
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-09-22
filed on: 22nd, September 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-07-01: 1500000.00 GBP
filed on: 22nd, September 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2009-10-17 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to 2008-12-31
filed on: 18th, November 2009
| accounts
|
Free Download
(32 pages)
|
288a |
On 2009-06-29 Secretary appointed
filed on: 29th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-06-24 Appointment terminated director
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-06-24 Appointment terminated secretary
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/2009 from fleet place house, 2 fleet place holborn viaduct london EC4M 7RF
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2007-12-31
filed on: 1st, December 2008
| accounts
|
Free Download
(23 pages)
|
363a |
Annual return made up to 2008-11-28
filed on: 28th, November 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On 2008-06-30 Director appointed
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-30 Director appointed
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-06-30 Appointment terminated director
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-30 Director appointed
filed on: 30th, June 2008
| officers
|
Free Download
(4 pages)
|
288b |
On 2008-06-30 Appointment terminated director
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to 2008-01-08
filed on: 8th, January 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On 2007-11-28 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-11-28 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-03-02 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 13th, December 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(13 pages)
|