Advanced company searchLink opens in new window

ANORD MARDIX CRITICAL POWER SERVICES LIMITED

Company number 07615119

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)
18 Jan 2018 TM01 Termination of appointment of Dean Bradshaw as a director on 22 December 2017
18 Jan 2018 TM01 Termination of appointment of Wayne Lewis as a director on 22 December 2017
09 Jan 2018 MR04 Satisfaction of charge 076151190002 in full
28 Dec 2017 MR04 Satisfaction of charge 076151190001 in full
25 Sep 2017 AA Full accounts made up to 31 March 2017
06 Jun 2017 MR01 Registration of charge 076151190002, created on 24 May 2017
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
21 Feb 2017 AD01 Registered office address changed from Castle Mills Units 21, 22, 26 Aynam Road Kendal Cumbria LA9 7DE to Castle Mills Aynam Road Kendal LA9 7DE on 21 February 2017
21 Oct 2016 AA Full accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
29 Apr 2016 TM01 Termination of appointment of Gary Aaron Dixon as a director on 7 October 2014
23 Nov 2015 AUD Auditor's resignation
12 Nov 2015 AUD Auditor's resignation
24 Sep 2015 AA Full accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
26 May 2015 CH01 Director's details changed for Mr David Andrew Gardner on 27 April 2015
26 May 2015 CH01 Director's details changed for Mrs Heather Elizabeth Dixon on 27 April 2015
26 May 2015 CH01 Director's details changed for Mr Gary Aaron Dixon on 27 April 2015
26 May 2015 CH03 Secretary's details changed for Mrs Heather Elizabeth Dixon on 27 April 2015
14 May 2015 AD01 Registered office address changed from Unit 1 Westmorland Business Park Kendal Cumbria LA9 6NS to Castle Mills Units 21, 22, 26 Aynam Road Kendal Cumbria LA9 7DE on 14 May 2015
30 Dec 2014 AA Full accounts made up to 31 March 2014
09 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 conflict of interest 24/09/2014
02 Oct 2014 MR01 Registration of charge 076151190001, created on 1 October 2014
30 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
07 Jun 2013 AA Full accounts made up to 31 March 2013