- Company Overview for GENERAL REPAIR SERVICE LTD (07532898)
- Filing history for GENERAL REPAIR SERVICE LTD (07532898)
- People for GENERAL REPAIR SERVICE LTD (07532898)
- Charges for GENERAL REPAIR SERVICE LTD (07532898)
- More for GENERAL REPAIR SERVICE LTD (07532898)
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) |
---|---|---|---|
25 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
25 Feb 2018 | TM01 | Termination of appointment of Anil Kumar Malhotra as a director on 25 February 2018 | |
25 Feb 2018 | AP01 | Appointment of Mr Anil Kumar Malhotra as a director on 25 February 2018 | |
25 Feb 2018 | CH01 | Director's details changed for Mr Anil Kumar Malhotra on 25 February 2018 | |
25 Feb 2018 | AD01 | Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 25 February 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
30 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 28 February 2017 | |
05 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
05 Mar 2017 | CH01 | Director's details changed for Mr Anil Kumar Malhotra on 5 March 2017 | |
05 Mar 2017 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 5 March 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 18 April 2016 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Nov 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | TM01 | Termination of appointment of Anil Malhotra as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Anil Kumar Malhotra as a director | |
17 Mar 2014 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 17 March 2014 | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
27 Mar 2013 | AD01 | Registered office address changed from United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 27 March 2013 | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 |