EXPERIOR TECHNICAL SERVICES LIMITED
Company number 05659781
- Company Overview for EXPERIOR TECHNICAL SERVICES LIMITED (05659781)
- Filing history for EXPERIOR TECHNICAL SERVICES LIMITED (05659781)
- People for EXPERIOR TECHNICAL SERVICES LIMITED (05659781)
- Charges for EXPERIOR TECHNICAL SERVICES LIMITED (05659781)
- More for EXPERIOR TECHNICAL SERVICES LIMITED (05659781)
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) |
---|---|---|---|
03 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
11 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 6 January 2015
|
|
11 Feb 2015 | TM01 | Termination of appointment of Bryn Edwards as a director on 31 January 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | AD01 | Registered office address changed from Estate House 144 Evesham Street Redditch Worcs B97 4HP to The Great Barn Alcester Road Wootton Wawen Henley-in-Arden West Midlands B95 6HJ on 6 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr William Joseph Butler as a director on 1 January 2015 | |
06 Jan 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Michael John Foster as a director on 1 January 2015 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |