- Company Overview for SOS HOSE SERVICES LIMITED (03390894)
- Filing history for SOS HOSE SERVICES LIMITED (03390894)
- People for SOS HOSE SERVICES LIMITED (03390894)
- Charges for SOS HOSE SERVICES LIMITED (03390894)
- More for SOS HOSE SERVICES LIMITED (03390894)
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) |
---|---|---|---|
17 Jul 2017 | PSC01 | Notification of Wyn Lloyd Thomas as a person with significant control on 5 April 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
04 May 2017 | CERTNM | Company name changed andrews engineering LTD\certificate issued on 04/05/17 | |
12 Apr 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 May 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of Hilda Andrews as a secretary on 5 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Mark Timothy Andrews as a director on 5 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Wyn L Thomas as a director on 5 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Hilda Andrews as a director on 5 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from 25 Grosvenor Road Wrexham Clwyd LL11 1BT to Penllwyn Farm Llyn Helyg Lloc Holywell CH8 8SB on 12 April 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | CH01 | Director's details changed for Mark Timothy Andrews on 18 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Hilda Andrews on 18 July 2016 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
10 Jul 2014 | CH01 | Director's details changed for Mark Timothy Andrews on 1 June 2014 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2012 | |
06 Jul 2012 | AR01 |
Annual return made up to 24 June 2012 with full list of shareholders
|
|
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders |