Advanced company searchLink opens in new window

SPECIALIST EQUIPMENT SOLUTIONS LIMITED

Company number 01270073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2010 AP01 Appointment of Alexander Mason Mccrimmon as a director
16 Apr 2010 AP01 Appointment of Mr Michael Joseph Horgan as a director
16 Apr 2010 AP01 Appointment of Colin Ross Fleming as a director
16 Apr 2010 AP01 Appointment of Mark James Watson as a director
16 Apr 2010 TM01 Termination of appointment of Garry Morton as a director
16 Apr 2010 TM01 Termination of appointment of Grant Ling as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
18 Jun 2009 363a Return made up to 08/06/09; full list of members
13 Mar 2009 MEM/ARTS Memorandum and Articles of Association
05 Mar 2009 CERTNM Company name changed amec logistics and support services LIMITED\certificate issued on 09/03/09
20 Nov 2008 288a Director appointed grant richmond ling
07 Nov 2008 288b Appointment terminated director ian charnock
31 Oct 2008 AA Full accounts made up to 31 December 2007
18 Jun 2008 363a Return made up to 08/06/08; full list of members
17 Jun 2008 287 Registered office changed on 17/06/2008 from, booths park, chelford road, knutsford, cheshire, WA16 8QZ
17 Jun 2008 353 Location of register of members
17 Jun 2008 190 Location of debenture register
02 Apr 2008 288b Appointment terminated director john sowerby
22 Jan 2008 288c Director's particulars changed
25 Oct 2007 287 Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire,CW8 2YA
05 Oct 2007 AA Full accounts made up to 31 December 2006
16 Jul 2007 363a Return made up to 08/06/07; full list of members
22 Feb 2007 288c Director's particulars changed
19 Feb 2007 288a New director appointed
19 Feb 2007 288b Director resigned