- 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) |
---|---|---|---|
10 Dec 2020 | CH03 | Secretary's details changed for Mrs. Debbie Michele Perry on 10 December 2020 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
10 Sep 2019 | SH08 | Change of share class name or designation | |
28 May 2019 | CH01 | Director's details changed for Mr Nigel Thomas Sibley on 28 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mrs. Debbie Michele Perry on 28 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Anthony John Lawrence Perry on 28 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mrs Debbie Michele Perry as a person with significant control on 28 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mr Anthony John Lawrence Perry as a person with significant control on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 28 May 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from 12 Asheridge Road Industrial Estate Asheridge Road Chesham Buckinghamshire HP5 2PX to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 21 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Nigel Thomas Sibley as a director on 20 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
07 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |