CONDITION MONITORING SOLUTIONS LIMITED
Company number 08206107
- Company Overview for CONDITION MONITORING SOLUTIONS LIMITED (08206107)
- Filing history for CONDITION MONITORING SOLUTIONS LIMITED (08206107)
- People for CONDITION MONITORING SOLUTIONS LIMITED (08206107)
- More for CONDITION MONITORING SOLUTIONS LIMITED (08206107)
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) |
---|---|---|---|
18 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 May 2022 | AD01 | Registered office address changed from Chichester House 2 Chichester Street Rochdale OL16 2AX England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 10 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2PB England to Chichester House 2 Chichester Street Rochdale OL16 2AX on 10 May 2022 | |
27 Sep 2021 | CH01 | Director's details changed for Mr Damian Francis Stephen Glynn on 27 September 2021 | |
27 Sep 2021 | PSC04 | Change of details for Mr Damian Francis Stephen Glynn as a person with significant control on 27 September 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Feb 2021 | CH01 | Director's details changed for Mrs Kate Glynn on 4 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mrs Kate Glynn on 4 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2PB on 25 February 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Suite 2a the Old Courthouse Chapel Street Dukinfield Greater Manchester SK16 4DT United Kingdom to 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD on 31 October 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 26 Grenville Terrace Ashton-Under-Lyne Lancashire OL6 6UD to Suite 2a the Old Courthouse Chapel Street Dukinfield Greater Manchester SK16 4DT on 31 October 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
21 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 17/08/2018 | |
13 Aug 2019 | AAMD | Amended micro company accounts made up to 30 September 2018 | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/09/2017 | |
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
17 Aug 2018 | CS01 |
17/08/18 Statement of Capital gbp 2
|