- Company Overview for COLE MECHANICAL SERVICES LIMITED (01308303)
- Filing history for COLE MECHANICAL SERVICES LIMITED (01308303)
- People for COLE MECHANICAL SERVICES LIMITED (01308303)
- Charges for COLE MECHANICAL SERVICES LIMITED (01308303)
- More for COLE MECHANICAL SERVICES LIMITED (01308303)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
20 Feb 2024 | MR01 | Registration of charge 013083030005, created on 19 February 2024 | |
09 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
25 Mar 2022 | PSC01 | Notification of Nigel Sibley as a person with significant control on 23 March 2022 | |
25 Mar 2022 | PSC07 | Cessation of Debbie Michele Perry as a person with significant control on 23 March 2022 | |
25 Mar 2022 | PSC07 | Cessation of Anthony John Lawrence Perry as a person with significant control on 23 March 2022 | |
25 Mar 2022 | TM01 | Termination of appointment of Debbie Michele Perry as a director on 23 March 2022 | |
25 Mar 2022 | TM01 | Termination of appointment of Anthony John Lawrence Perry as a director on 23 March 2022 | |
25 Mar 2022 | TM02 | Termination of appointment of Debbie Michele Perry as a secretary on 23 March 2022 | |
14 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
02 Jun 2021 | AP01 | Appointment of Mr Daniel Stephen Collier as a director on 1 June 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Nigel Thomas Sibley on 31 March 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Nigel Thomas Sibley on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mrs. Debbie Michele Perry on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mrs. Debbie Michele Perry on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Anthony John Lawrence Perry on 7 January 2021 | |
07 Jan 2021 | PSC04 | Change of details for Mrs Debbie Michele Perry as a person with significant control on 7 January 2021 | |
07 Jan 2021 | CH03 | Secretary's details changed for Mrs. Debbie Michele Perry on 7 January 2021 | |
07 Jan 2021 | PSC04 | Change of details for Mr Anthony John Lawrence Perry as a person with significant control on 7 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 7 January 2021 |