- Company Overview for SL SERVICES CUMBRIA LIMITED (06031128)
- Filing history for SL SERVICES CUMBRIA LIMITED (06031128)
- People for SL SERVICES CUMBRIA LIMITED (06031128)
- More for SL SERVICES CUMBRIA LIMITED (06031128)
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) |
---|---|---|---|
07 Jul 2014 | AD01 | Registered office address changed from C/O Blast Clean 43 Millbrook Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EU on 7 July 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from Lowther Penrith Cumbria on 7 July 2014 | |
05 Jul 2014 | TM01 | Termination of appointment of Craig Brass as a director | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jun 2014 | CH01 | Director's details changed for Mr Craig James Brass on 20 June 2014 | |
27 Jun 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 June 2014 | |
17 Apr 2014 | CERTNM |
Company name changed lonsdale infrastructure solutions LIMITED\certificate issued on 17/04/14
|
|
25 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 | Annual return made up to 18 December 2013 with full list of shareholders | |
14 Jan 2014 | CH01 | Director's details changed for Mr Craig James Brass on 1 December 2013 | |
23 Dec 2013 | AD01 | Registered office address changed from the Construction Yard Lowther Penrith Cumbria CA10 2HH United Kingdom on 23 December 2013 | |
23 Dec 2013 | CERTNM |
Company name changed craig brass systems LIMITED\certificate issued on 23/12/13
|
|
02 Dec 2013 | AD01 | Registered office address changed from the Construction Yard Lowther Penrith Cumbria CA10 2HH England on 2 December 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 43B Millbrook Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EU on 2 December 2013 | |
01 Dec 2013 | TM01 | Termination of appointment of Sheila Birkett as a director | |
01 Dec 2013 | TM01 | Termination of appointment of Leslie Birkett as a director | |
01 Dec 2013 | TM02 | Termination of appointment of Sheila Birkett as a secretary | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders |