- Company Overview for MAP TECHNICAL SW LTD (08907587)
- Filing history for MAP TECHNICAL SW LTD (08907587)
- People for MAP TECHNICAL SW LTD (08907587)
- More for MAP TECHNICAL SW LTD (08907587)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
21 Nov 2023 | CERTNM |
Company name changed map plumbing and heating (south west) LTD\certificate issued on 21/11/23
|
|
20 Nov 2023 | AD01 | Registered office address changed from 7 Hayes Road Midsomer Norton Radstock BA3 2QJ England to Unit 66 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 20 November 2023 | |
06 Apr 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
12 May 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
05 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
22 May 2020 | AD01 | Registered office address changed from 38 Sunnymead Midsomer Norton Radstock BA3 2SD England to 7 Hayes Road Midsomer Norton Radstock BA3 2QJ on 22 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
23 Mar 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
12 Mar 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
26 Apr 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 26 June 2017
|
|
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Jun 2017 | AP01 | Appointment of Miss Tessa Denise Herbert as a director on 1 June 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
09 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 12 Spencer Drive Midsomer Norton Radstock Banes BA3 2DN to 38 Sunnymead Midsomer Norton Radstock BA3 2SD on 14 October 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2014 |