Date | Description |
2024-04-07 |
delete address ANGLIA HOUSE SANDOWN ROAD WATFORD WD24 7UA |
2024-04-07 |
insert address 48 THE FAIRWAY ABBOTS LANGLEY ENGLAND WD5 0JZ |
2024-04-07 |
insert company_previous_name ACL PROJECT SERVICES LTD |
2024-04-07 |
update name ACL PROJECT SERVICES LTD => ENTEC FACILITIES MANAGEMENT LTD |
2024-04-07 |
update registered_address |
2023-10-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/07/2017 |
2023-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKBURN |
2023-08-07 |
delete sic_code 33190 - Repair of other equipment |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES |
2023-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
2019-07-07 |
update account_ref_month 1 => 12 |
2019-07-07 |
update accounts_next_due_date 2019-10-31 => 2019-09-30 |
2019-06-14 |
update statutory_documents PREVSHO FROM 31/01/2019 TO 31/12/2018 |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-07 |
update num_mort_outstanding 1 => 0 |
2018-11-07 |
update num_mort_satisfied 0 => 1 |
2018-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-10-07 |
insert company_previous_name BOSS FACILITIES MANAGEMENT LIMITED |
2018-10-07 |
update name BOSS FACILITIES MANAGEMENT LIMITED => ACL PROJECT SERVICES LTD |
2018-09-28 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2018-08-16 |
update statutory_documents COMPANY NAME CHANGED BOSS FACILITIES MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 16/08/18 |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
2018-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD BLACKBURN / 24/06/2018 |
2018-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LUKE DOHERTY / 24/06/2018 |
2017-12-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-10-31 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2017-11-30 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-08-23 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-28 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2015-08-08 |
delete address 217 BALDWINS LANE CROXLEY GREEN RICKMANSWORTH HERTS WD3 3LH |
2015-08-08 |
insert address ANGLIA HOUSE SANDOWN ROAD WATFORD WD24 7UA |
2015-08-08 |
update registered_address |
2015-08-08 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-08-08 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2015 FROM
217 BALDWINS LANE
CROXLEY GREEN
RICKMANSWORTH
HERTS
WD3 3LH |
2015-07-30 |
update statutory_documents 11/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-20 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-08-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-07-29 |
update statutory_documents 11/07/14 FULL LIST |
2014-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WYNDHAM GRIFFITHS |
2014-07-17 |
update statutory_documents 25/06/2014 |
2014-07-17 |
update statutory_documents ALTER ARTICLES 25/06/2014 |
2014-07-17 |
update statutory_documents RE-SUB DIV 25/06/2014 |
2014-07-17 |
update statutory_documents 25/06/14 STATEMENT OF CAPITAL GBP 107.50 |
2014-07-17 |
update statutory_documents SUB-DIVISION
25/06/04 |
2014-04-07 |
insert company_previous_name BOSS AIR CONDITIONING LIMITED |
2014-04-07 |
update name BOSS AIR CONDITIONING LIMITED => BOSS FACILITIES MANAGEMENT LIMITED |
2014-03-27 |
update statutory_documents COMPANY NAME CHANGED BOSS AIR CONDITIONING LIMITED
CERTIFICATE ISSUED ON 27/03/14 |
2014-02-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-22 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-08-01 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-07-25 |
update statutory_documents 11/07/13 FULL LIST |
2013-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK LUKE DOHERTY / 10/01/2013 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 33190 - Repair of other equipment |
2013-06-22 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-22 |
update returns_last_madeup_date 2011-07-11 => 2012-07-11 |
2013-06-22 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2012-10-15 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents 11/07/12 FULL LIST |
2011-09-07 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents 11/07/11 FULL LIST |
2011-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM SMITHARD / 29/07/2011 |
2011-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILLIAM SMITHARD / 29/07/2011 |
2010-09-27 |
update statutory_documents DIRECTOR APPOINTED MR WYNDHAM GRIFFITHS |
2010-09-01 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 11/07/10 FULL LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLACKBURN / 11/07/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK LUKE DOHERTY / 11/07/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM SMITHARD / 11/07/2010 |
2009-08-14 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents 31/01/08 TOTAL EXEMPTION FULL |
2008-08-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2007-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-20 |
update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
2007-07-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2006-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-11-09 |
update statutory_documents COMPANY NAME CHANGED
ACL CONSULTING ENGINEERS LIMITED
CERTIFICATE ISSUED ON 09/11/05 |
2005-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/05 FROM:
ANGLIA HOUSE
SANDOWN ROAD
WATFORD
HERTFORDSHIRE WD2 4UB |
2005-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-27 |
update statutory_documents SECRETARY RESIGNED |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
2002-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/02 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
2002-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-07 |
update statutory_documents SECRETARY RESIGNED |
2002-08-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03 |
2002-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |