Accounts. Accounts type audited abridged. |
2023-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-21 |
View Report |
Accounts. Accounts type audited abridged. |
2022-11-11 |
View Report |
Incorporation. Memorandum articles. |
2022-06-14 |
View Report |
Resolution. Description: Resolutions. |
2022-06-14 |
View Report |
Capital. Capital name of class of shares. |
2022-06-13 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-31 |
View Report |
Officers. Officer name: Mr Michael Camilleri. Appointment date: 2022-01-11. |
2022-01-12 |
View Report |
Officers. Officer name: Christine Margaret Borley. Termination date: 2022-01-11. |
2022-01-12 |
View Report |
Accounts. Accounts type audited abridged. |
2021-09-24 |
View Report |
Persons with significant control. Psc name: Borley Engineering Services Limited. Notification date: 2021-05-20. |
2021-05-20 |
View Report |
Persons with significant control. Psc name: Steven Borley. Cessation date: 2021-05-20. |
2021-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-01 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-04 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-24 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-05 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-25 |
View Report |
Resolution. Description: Resolutions. |
2017-03-30 |
View Report |
Capital. Capital allotment shares. |
2017-03-29 |
View Report |
Resolution. Description: Resolutions. |
2017-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-10 |
View Report |
Officers. Change date: 2012-06-18. Officer name: Peter Michael Davies. |
2014-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-14 |
View Report |
Address. Old address: Unit 7, Melyn Mair Business Centre, Wentloog Avenue Rumney, Cardiff CF3 2EX. Change date: 2012-02-14. |
2012-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-06 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-09 |
View Report |
Officers. Change date: 2010-02-09. Officer name: Peter Michael Davies. |
2010-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-07 |
View Report |
Annual return. Legacy. |
2009-02-12 |
View Report |
Officers. Description: Director appointed peter michael davies. |
2008-02-25 |
View Report |
Accounts. Legacy. |
2008-02-19 |
View Report |
Officers. Description: New director appointed. |
2008-02-08 |
View Report |
Officers. Description: New secretary appointed. |
2008-02-08 |
View Report |
Officers. Description: Director resigned. |
2008-02-04 |
View Report |