Advanced company searchLink opens in new window

HRB MECHANICAL SERVICES LIMITED

Company number 12062852

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)
07 Feb 2025 PSC04 Change of details for a person with significant control
07 Feb 2025 CH01 Director's details changed for Mr Samuel Robert Menzies on 6 February 2025
06 Feb 2025 CH01 Director's details changed for Mr Andrew James Gentle on 6 February 2025
06 Feb 2025 AD01 Registered office address changed from Hansletts Farm House Well Lane Faversham Kent ME13 0SD England to Suite a2, First Floor Oakpark Business Centre Arlington Road, Litrtle Barford St Neots PE19 6WA on 6 February 2025
31 Jan 2025 TM01 Termination of appointment of Robert Charles Menzies as a director on 31 January 2025
10 Dec 2024 AP01 Appointment of Mr Andrew James Gentle as a director on 6 December 2024
04 Nov 2024 MR01 Registration of charge 120628520001, created on 31 October 2024
09 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with updates
22 Feb 2024 CERTNM Company name changed hrb building services LIMITED\certificate issued on 22/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-22
04 Jan 2024 AP01 Appointment of Mr Robert Charles Menzies as a director on 21 December 2023
21 Dec 2023 AD01 Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom to Hansletts Farm House Well Lane Faversham Kent ME13 0SD on 21 December 2023
21 Dec 2023 PSC07 Cessation of Anthony Wright as a person with significant control on 21 December 2023
21 Dec 2023 PSC07 Cessation of Neil Alan Wilson as a person with significant control on 21 December 2023
21 Dec 2023 PSC01 Notification of Samuel Robert Menzies as a person with significant control on 21 December 2023
21 Dec 2023 TM01 Termination of appointment of Anthony Wright as a director on 21 December 2023
21 Dec 2023 TM01 Termination of appointment of Neil Alan Wilson as a director on 21 December 2023
21 Dec 2023 AP01 Appointment of Mr Samuel Robert Menzies as a director on 21 December 2023
24 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
10 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
19 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
27 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
25 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with updates