COMPREHENSIVE ELEVATOR SERVICES LIMITED
Company number 06002205
- Company Overview for COMPREHENSIVE ELEVATOR SERVICES LIMITED (06002205)
- Filing history for COMPREHENSIVE ELEVATOR SERVICES LIMITED (06002205)
- People for COMPREHENSIVE ELEVATOR SERVICES LIMITED (06002205)
- Charges for COMPREHENSIVE ELEVATOR SERVICES LIMITED (06002205)
- More for COMPREHENSIVE ELEVATOR SERVICES LIMITED (06002205)
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) |
---|---|---|---|
01 Aug 2024 | AD01 | Registered office address changed from 78 Mill Lane London NW6 1NB United Kingdom to 35 Ballards Lane London N3 1XW on 1 August 2024 | |
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 13 December 2023
|
|
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 13 December 2023
|
|
05 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
05 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 13 December 2023
|
|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2023 | CH03 | Secretary's details changed for Simon Anthony O'keeffe on 15 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Simon Anthony O'keeffe on 14 December 2023 | |
14 Dec 2023 | PSC04 | Change of details for Simon Anthony O'keeffe as a person with significant control on 14 December 2023 | |
19 May 2023 | AD01 | Registered office address changed from Un It C2 Uplands Business Centre Upland Road Epping Essex CM16 6NJ to 78 Mill Lane London NW6 1NB on 19 May 2023 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
19 Jan 2023 | PSC01 | Notification of Philip Paul Lambert as a person with significant control on 12 September 2022 | |
19 Jan 2023 | PSC01 | Notification of Simon Anthony O'keeffe as a person with significant control on 12 September 2022 | |
19 Jan 2023 | PSC01 | Notification of Christopher John Lambert as a person with significant control on 12 September 2022 | |
19 Jan 2023 | PSC07 | Cessation of Wayne Anthony Smith as a person with significant control on 12 September 2022 | |
18 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 1 December 2022
|
|
17 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 1 December 2022
|
|
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
18 Dec 2020 | CH01 | Director's details changed for Simon Anthony O'keeffe on 12 October 2020 | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued |