ADVANCED MINI PILING SYSTEMS LIMITED
Company number 05444369
- Company Overview for ADVANCED MINI PILING SYSTEMS LIMITED (05444369)
- Filing history for ADVANCED MINI PILING SYSTEMS LIMITED (05444369)
- People for ADVANCED MINI PILING SYSTEMS LIMITED (05444369)
- More for ADVANCED MINI PILING SYSTEMS LIMITED (05444369)
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) |
---|---|---|---|
28 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
28 Feb 2024 | PSC01 | Notification of Oliver David Noakes as a person with significant control on 23 February 2024 | |
28 Feb 2024 | PSC04 | Change of details for Mr Malcolm Noakes as a person with significant control on 23 February 2024 | |
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2024 | MA | Memorandum and Articles of Association | |
26 Feb 2024 | CC04 | Statement of company's objects | |
23 Feb 2024 | SH08 | Change of share class name or designation | |
23 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Jan 2024 | TM02 | Termination of appointment of Christopher Rengert as a secretary on 10 July 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
13 Sep 2023 | PSC04 | Change of details for Mr Malcolm Noakes as a person with significant control on 5 October 2021 | |
13 Jul 2023 | AD01 | Registered office address changed from The Old Coach House Brook Newport PO30 4EJ England to Calyx House South Road Taunton TA1 3DU on 13 July 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Jan 2022 | PSC07 | Cessation of Heather Noakes as a person with significant control on 5 October 2021 | |
05 Jan 2022 | AP03 | Appointment of Mr Christopher Rengert as a secretary on 23 December 2021 | |
05 Jan 2022 | AD01 | Registered office address changed from Brook House Brook Newport PO30 4EJ England to The Old Coach House Brook Newport PO30 4EJ on 5 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Heather Kathryn Noakes as a director on 5 October 2021 | |
05 Jan 2022 | TM02 | Termination of appointment of Heather Noakes as a secretary on 5 October 2021 | |
12 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
22 Apr 2021 | AD01 | Registered office address changed from Chequers, Watling Lane Thaxted Essex CM6 2QY to Brook House Brook Newport PO30 4EJ on 22 April 2021 |