Advanced company searchLink opens in new window

COLE MECHANICAL SERVICES LIMITED

Company number 01308303

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)
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
  • GBP 1,250
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
  • GBP 1,000
08 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
07 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014