KERSHAW MECHANICAL SERVICES LIMITED
Company number 00540706
- Company Overview for KERSHAW MECHANICAL SERVICES LIMITED (00540706)
- Filing history for KERSHAW MECHANICAL SERVICES LIMITED (00540706)
- People for KERSHAW MECHANICAL SERVICES LIMITED (00540706)
- Charges for KERSHAW MECHANICAL SERVICES LIMITED (00540706)
- Insolvency for KERSHAW MECHANICAL SERVICES LIMITED (00540706)
- More for KERSHAW MECHANICAL SERVICES LIMITED (00540706)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
03 May 2018 | AP01 | Appointment of Mr Adam James West as a director on 1 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Mark Stephen Finlay as a director on 22 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Edward Leonard Bird as a director on 22 March 2018 | |
03 Apr 2018 | PSC02 | Notification of Kershaw Services Limited as a person with significant control on 22 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Mark Stephen Finlay as a person with significant control on 22 March 2018 | |
23 Mar 2018 | MR01 | Registration of charge 005407060011, created on 22 March 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Luke Ashton as a director on 19 February 2018 | |
04 Oct 2017 | PSC04 | Change of details for Mr Mark Stephen Finlay as a person with significant control on 25 August 2017 | |
04 Oct 2017 | PSC07 | Cessation of Julie Mary Finlay as a person with significant control on 25 August 2017 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
10 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
19 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr Andrew Colin Edward Crouch on 1 October 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr Ian Michael Greenstock on 1 October 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mark Stephen Finlay on 1 October 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Edward Leonard Bird on 1 October 2015 | |
06 Oct 2015 | CH03 | Secretary's details changed for Kathleen Elizabeth Smith on 1 October 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Gary David Smith on 26 August 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Paul Stephen Edis as a director on 1 June 2015 | |
05 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Andrew Digby as a director | |
20 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|