Advanced company searchLink opens in new window

ARD INDUSTRIAL SERVICES LTD

Company number 03555589

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)
31 May 2011 AP01 Appointment of Anthony Jones as a director
31 May 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 8
05 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from Unit 1 Rochdale Industrial Estate Church Street Middleton Manchester M24 2PY England on 3 May 2011
30 Mar 2011 CH01 Director's details changed for Mr David John Lloyd on 30 March 2011
12 Oct 2010 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on 12 October 2010
29 Sep 2010 TM02 Termination of appointment of Gareth Jenkinson as a secretary
02 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
28 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
12 May 2010 TM01 Termination of appointment of Adrian Kelly as a director
12 May 2010 TM02 Termination of appointment of Michael Knight as a secretary
12 May 2010 AP03 Appointment of Mr Gareth Lee Jenkinson as a secretary
12 May 2010 AP01 Appointment of Mr David John Lloyd as a director
12 May 2010 AD01 Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 12 May 2010
23 Mar 2010 CERTNM Company name changed windmill environmental services LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
23 Mar 2010 CONNOT Change of name notice
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
11 May 2009 363a Return made up to 30/04/09; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 May 2008 363a Return made up to 30/04/08; full list of members
14 Dec 2007 AA Total exemption small company accounts made up to 31 December 2006
29 Oct 2007 288c Secretary's particulars changed
15 May 2007 363a Return made up to 30/04/07; full list of members
28 Apr 2007 288b Secretary resigned
28 Apr 2007 288a New secretary appointed