- Company Overview for A1 SERVICES (MANCHESTER) LIMITED (04962016)
- Filing history for A1 SERVICES (MANCHESTER) LIMITED (04962016)
- People for A1 SERVICES (MANCHESTER) LIMITED (04962016)
- Charges for A1 SERVICES (MANCHESTER) LIMITED (04962016)
- More for A1 SERVICES (MANCHESTER) LIMITED (04962016)
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) |
---|---|---|---|
08 Feb 2022 | AP01 | Appointment of Mr Simon Lloyd Willis as a director on 7 February 2022 | |
08 Feb 2022 | AP03 | Appointment of Wendy Fiona Rogers as a secretary on 7 February 2022 | |
08 Feb 2022 | TM02 | Termination of appointment of John Walsh as a secretary on 7 February 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Michael Walsh as a director on 7 February 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of John Walsh as a director on 7 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom to Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ on 8 February 2022 | |
15 Oct 2021 | PSC02 | Notification of Charterneed Limited as a person with significant control on 12 August 2021 | |
15 Oct 2021 | PSC07 | Cessation of Earlybid Limited as a person with significant control on 12 August 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
10 Jun 2021 | AA | Full accounts made up to 31 August 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Michael Walsh on 2 December 2020 | |
19 Nov 2020 | CH01 | Director's details changed for John Walsh on 2 November 2020 | |
20 Oct 2020 | PSC05 | Change of details for Earlybid Limited as a person with significant control on 19 October 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Mayo House 4 Overman Way Manchester M27 8BQ on 19 October 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
06 Jul 2020 | PSC07 | Cessation of Earlybid Limited as a person with significant control on 6 April 2016 | |
09 Jun 2020 | AA | Full accounts made up to 31 August 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
05 Jul 2017 | PSC02 | Notification of Earlybid Limited as a person with significant control on 6 April 2016 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates |