AINDALE BUSINESS MANAGEMENT SERVICES LIMITED
Company number 01871557
- Company Overview for AINDALE BUSINESS MANAGEMENT SERVICES LIMITED (01871557)
- Filing history for AINDALE BUSINESS MANAGEMENT SERVICES LIMITED (01871557)
- People for AINDALE BUSINESS MANAGEMENT SERVICES LIMITED (01871557)
- Charges for AINDALE BUSINESS MANAGEMENT SERVICES LIMITED (01871557)
- Registers for AINDALE BUSINESS MANAGEMENT SERVICES LIMITED (01871557)
- More for AINDALE BUSINESS MANAGEMENT SERVICES LIMITED (01871557)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
26 May 2022 | AAMD | Amended total exemption full accounts made up to 30 June 2021 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
02 Sep 2021 | AD02 | Register inspection address has been changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to 12 Greenhead Road Huddersfield HD1 4EN | |
19 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
19 Jun 2019 | AP03 | Appointment of Miss Victoria Louise Smith as a secretary on 19 June 2019 | |
19 Jun 2019 | TM02 | Termination of appointment of Julie Clair Dove as a secretary on 19 June 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
24 Jan 2018 | AD02 | Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE | |
23 Jan 2018 | AD03 | Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
14 Aug 2017 | PSC02 | Notification of Wac Management Services Ltd as a person with significant control on 30 June 2017 | |
14 Aug 2017 | PSC07 | Cessation of Wayne Andrew Cockerill as a person with significant control on 30 June 2017 |