CALDERDALE ENGINEERING SERVICES LIMITED
Company number 02241329
- Company Overview for CALDERDALE ENGINEERING SERVICES LIMITED (02241329)
- Filing history for CALDERDALE ENGINEERING SERVICES LIMITED (02241329)
- People for CALDERDALE ENGINEERING SERVICES LIMITED (02241329)
- Charges for CALDERDALE ENGINEERING SERVICES LIMITED (02241329)
- More for CALDERDALE ENGINEERING SERVICES LIMITED (02241329)
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 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
26 Jan 2024 | AD01 | Registered office address changed from Thrum Hall Works Clay Pits Lane Halifax HX1 4QS England to Perseverance Works Gibbet Street Halifax West Yorkshire HX1 4DB on 26 January 2024 | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
02 Jan 2024 | AP01 | Appointment of Mrs Sara Joanne Pateman as a director on 21 December 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
07 Jun 2023 | PSC07 | Cessation of Carol Ann Patricia Pateman as a person with significant control on 2 June 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from Perserverance Works Gibbet Street Halifax West Yorkshire HX1 4DB England to Thrum Hall Works Clay Pits Lane Halifax HX1 4QS on 5 April 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from Unit 5 Grantham Works Grantham Road, Boothtown Halifax West Yorkshire HX3 6PL to Perserverance Works Gibbet Street Halifax West Yorkshire HX1 4DB on 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
23 Aug 2022 | MR01 | Registration of charge 022413290003, created on 19 August 2022 | |
22 Aug 2022 | MR04 | Satisfaction of charge 1 in full | |
22 Aug 2022 | MR04 | Satisfaction of charge 022413290002 in full | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
01 Oct 2019 | MR01 | Registration of charge 022413290002, created on 23 September 2019 | |
19 Aug 2019 | AP01 | Appointment of Dr Christopher James Pateman as a director on 1 August 2019 | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 |