- Company Overview for COUPLING SERVICES LIMITED (06840253)
- Filing history for COUPLING SERVICES LIMITED (06840253)
- People for COUPLING SERVICES LIMITED (06840253)
- Charges for COUPLING SERVICES LIMITED (06840253)
- More for COUPLING SERVICES LIMITED (06840253)
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) |
---|---|---|---|
11 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AP01 | Appointment of Mr Mark Goody as a director | |
13 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
06 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
24 Mar 2011 | AD01 | Registered office address changed from Unit 2, Green Lane Business Park Yeadon Leeds West Yorkshire LS19 7XP on 24 March 2011 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mr Antony Lamb on 1 April 2010 | |
12 Apr 2010 | CH03 | Secretary's details changed for Margaret Warnes on 1 April 2010 | |
14 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from zeal court moorfield road industrial estate yeadon leeds west yorkshire LS19 7BN | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from 35 alanby drive idle bradford west yorkshire BD10 9JF united kingdom | |
09 Mar 2009 | NEWINC | Incorporation |