- Company Overview for CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED (03948247)
- Filing history for CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED (03948247)
- People for CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED (03948247)
- Charges for CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED (03948247)
- More for CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED (03948247)
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 Mar 2006 | 363a | Return made up to 15/03/06; full list of members | |
04 Jan 2006 | AA | Accounts for a small company made up to 31 July 2005 | |
14 Apr 2005 | 363s | Return made up to 15/03/05; full list of members | |
29 Dec 2004 | AA | Accounts for a small company made up to 31 July 2004 | |
18 Aug 2004 | 288a | New secretary appointed | |
18 Aug 2004 | 288b | Secretary resigned | |
16 Aug 2004 | 288b | Secretary resigned | |
16 Aug 2004 | 288a | New secretary appointed | |
27 Mar 2004 | 363s | Return made up to 15/03/04; full list of members | |
27 Mar 2004 | 363(288) |
Director's particulars changed
|
|
04 Mar 2004 | 288c | Director's particulars changed | |
28 Oct 2003 | AA | Accounts for a small company made up to 31 July 2003 | |
17 May 2003 | AA | Accounts for a small company made up to 31 July 2002 | |
10 May 2003 | 395 | Particulars of mortgage/charge | |
21 Mar 2003 | 363s | Return made up to 15/03/03; full list of members | |
18 Mar 2002 | 363s | Return made up to 15/03/02; full list of members | |
26 Nov 2001 | AA | Accounts for a small company made up to 31 July 2001 | |
19 Oct 2001 | 287 | Registered office changed on 19/10/01 from: 3 bridge road brighouse west yorkshire HD6 1EP | |
03 Apr 2001 | 363s | Return made up to 15/03/01; full list of members | |
03 Apr 2001 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
11 Sep 2000 | CERTNM | Company name changed imco (142000) LIMITED\certificate issued on 12/09/00 | |
09 Aug 2000 | 88(2)R | Ad 28/07/00--------- £ si 49998@1=49998 £ ic 2/50000 | |
09 Aug 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
09 Aug 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
09 Aug 2000 | RESOLUTIONS |
Resolutions
|