Advanced company searchLink opens in new window

HUGHES MECHANICAL SERVICES LTD

Company number 08105965

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)
24 Jan 2017 AD01 Registered office address changed from 37 Wonford Road Exeter EX2 4PQ England to 1 London Road Kettering Northants NN16 0EF on 24 January 2017
22 Dec 2016 AA01 Previous accounting period shortened from 5 April 2016 to 31 March 2016
25 Aug 2016 AD01 Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF to 37 Wonford Road Exeter EX2 4PQ on 25 August 2016
21 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
15 Apr 2016 AA Total exemption small company accounts made up to 5 April 2015
27 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 5 April 2015
02 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
04 Feb 2015 AA01 Current accounting period extended from 31 October 2014 to 30 April 2015
02 Feb 2015 AA Accounts for a dormant company made up to 31 October 2013
02 Feb 2015 AA01 Current accounting period shortened from 30 June 2014 to 31 October 2013
03 Dec 2014 AP01 Appointment of Mr Jonathan Josephn Hughes as a director on 15 June 2014
03 Dec 2014 AP01 Appointment of Mr Daniel Thomas Hughes as a director on 15 June 2014
03 Dec 2014 AP01 Appointment of Mr Leonard Norman Hughes as a director on 15 June 2014
16 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 March 2014
  • GBP 200
16 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Dec 2013 AD01 Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 3 December 2013
03 Dec 2013 TM01 Termination of appointment of Andrew Beaumont as a director
03 Dec 2013 AP01 Appointment of Lee Norman Hughes as a director
03 Dec 2013 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary
20 Nov 2013 CERTNM Company name changed colnford LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution
20 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
14 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted