Date | Description |
2024-04-07 |
delete sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2024-04-07 |
delete sic_code 38110 - Collection of non-hazardous waste |
2024-04-07 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2024-04-07 |
insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2024-04-07 |
update company_status Active - Proposal to Strike off => Active |
2023-12-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES |
2023-06-07 |
delete address 3 WOODVALE CRESCENT ENDON STOKE-ON-TRENT ENGLAND ST9 9BN |
2023-06-07 |
insert address 11512703 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
2023-06-07 |
update registered_address |
2023-05-02 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 02/05/2023 TO PO BOX 4385, 11512703 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
2021-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-02 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-12-07 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID BOWDEN |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
2020-12-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID BOWDEN |
2020-12-07 |
update statutory_documents CESSATION OF MICHAEL SULLIVAN AS A PSC |
2020-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SULLIVAN |
2020-07-07 |
update account_category NO ACCOUNTS FILED => null |
2020-07-07 |
update accounts_last_madeup_date null => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-05-13 => 2021-05-31 |
2020-06-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-03-07 |
insert company_previous_name J H R L SITE SERVICES LIMITED |
2020-03-07 |
update name J H R L SITE SERVICES LIMITED => LILYS PLANT SERVICES LIMITED |
2020-02-13 |
update statutory_documents COMPANY NAME CHANGED J H R L SITE SERVICES LIMITED
CERTIFICATE ISSUED ON 13/02/20 |
2019-11-07 |
insert sic_code 38110 - Collection of non-hazardous waste |
2019-10-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES |
2019-10-29 |
update statutory_documents FIRST GAZETTE |
2018-11-07 |
delete address 6 FRIESIAN GARDENS NEWCASTLE UNITED KINGDOM ST5 6BB |
2018-11-07 |
insert address 3 WOODVALE CRESCENT ENDON STOKE-ON-TRENT ENGLAND ST9 9BN |
2018-11-07 |
update registered_address |
2018-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2018 FROM
6 FRIESIAN GARDENS
NEWCASTLE
ST5 6BB
UNITED KINGDOM |
2018-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SULLIVAN |
2018-10-14 |
update statutory_documents CESSATION OF JORDON JOHN HOUGH AS A PSC |
2018-08-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |