Advanced company searchLink opens in new window

MINDER MECHANICAL AND ELECTRICAL LIMITED

Company number 06357734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 December 2010
28 Oct 2011 AD01 Registered office address changed from 153 Middlewood Road Sheffield S6 4HB United Kingdom on 28 October 2011
28 Oct 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
28 Oct 2011 AD01 Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 28 October 2011
04 Oct 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 December 2010
04 Oct 2011 CERTNM Company name changed waterside 12 LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-22
04 Oct 2011 CONNOT Change of name notice
17 Nov 2010 CERTNM Company name changed complete security (essex) LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
17 Nov 2010 CONNOT Change of name notice
03 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
26 Sep 2008 363a Return made up to 31/08/08; full list of members
19 Mar 2008 MEM/ARTS Memorandum and Articles of Association
14 Mar 2008 CERTNM Company name changed smartco enterprises LIMITED\certificate issued on 14/03/08
16 Oct 2007 395 Particulars of mortgage/charge
09 Oct 2007 288b Secretary resigned
09 Oct 2007 288b Director resigned
09 Oct 2007 288a New secretary appointed
09 Oct 2007 288a New director appointed
31 Aug 2007 NEWINC Incorporation