Advanced company searchLink opens in new window

COLE MECHANICAL SERVICES LIMITED

Company number 01308303

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)
20 Feb 2024 MR01 Registration of charge 013083030005, created on 19 February 2024
09 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
25 Mar 2022 PSC01 Notification of Nigel Sibley as a person with significant control on 23 March 2022
25 Mar 2022 PSC07 Cessation of Debbie Michele Perry as a person with significant control on 23 March 2022
25 Mar 2022 PSC07 Cessation of Anthony John Lawrence Perry as a person with significant control on 23 March 2022
25 Mar 2022 TM01 Termination of appointment of Debbie Michele Perry as a director on 23 March 2022
25 Mar 2022 TM01 Termination of appointment of Anthony John Lawrence Perry as a director on 23 March 2022
25 Mar 2022 TM02 Termination of appointment of Debbie Michele Perry as a secretary on 23 March 2022
14 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
02 Jun 2021 AP01 Appointment of Mr Daniel Stephen Collier as a director on 1 June 2021
31 Mar 2021 CH01 Director's details changed for Mr Nigel Thomas Sibley on 31 March 2021
07 Jan 2021 CH01 Director's details changed for Mr Nigel Thomas Sibley on 7 January 2021
07 Jan 2021 CH01 Director's details changed for Mrs. Debbie Michele Perry on 7 January 2021
07 Jan 2021 CH01 Director's details changed for Mrs. Debbie Michele Perry on 7 January 2021
07 Jan 2021 CH01 Director's details changed for Anthony John Lawrence Perry on 7 January 2021
07 Jan 2021 PSC04 Change of details for Mrs Debbie Michele Perry as a person with significant control on 7 January 2021
07 Jan 2021 CH03 Secretary's details changed for Mrs. Debbie Michele Perry on 7 January 2021
07 Jan 2021 PSC04 Change of details for Mr Anthony John Lawrence Perry as a person with significant control on 7 January 2021
07 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 7 January 2021
10 Dec 2020 CH03 Secretary's details changed for Mrs. Debbie Michele Perry on 10 December 2020