SHUTDOWN MAINTENANCE SERVICES LIMITED
Company number 01348516
- Company Overview for SHUTDOWN MAINTENANCE SERVICES LIMITED (01348516)
- Filing history for SHUTDOWN MAINTENANCE SERVICES LIMITED (01348516)
- People for SHUTDOWN MAINTENANCE SERVICES LIMITED (01348516)
- Charges for SHUTDOWN MAINTENANCE SERVICES LIMITED (01348516)
- More for SHUTDOWN MAINTENANCE SERVICES LIMITED (01348516)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | AP01 | Appointment of Mr Mark Julian Hallas as a director on 27 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Ian George Robinson as a director on 27 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Matthew David Clapp on 27 November 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
18 Sep 2023 | AP01 | Appointment of Mr Glenn Weller as a director on 11 September 2023 | |
23 May 2023 | MA | Memorandum and Articles of Association | |
20 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 17 April 2023
|
|
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
16 Aug 2022 | MR04 | Satisfaction of charge 013485160006 in full | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jun 2022 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
25 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
25 Mar 2022 | MR01 | Registration of charge 013485160007, created on 16 March 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Terence William Godfray as a director on 10 February 2022 | |
21 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
21 Sep 2021 | TM01 | Termination of appointment of Robert James Faux as a director on 20 September 2021 | |
23 Jul 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
15 Jun 2021 | AD01 | Registered office address changed from Kingsnorth Industrial Estate Hoo Rochester Kent ME3 9nd to Lime House 75 Church Road Tiptree Essex CO5 0HB on 15 June 2021 | |
15 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
11 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 2 March 2020
|