Accounts. Accounts type audited abridged. |
2023-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-21 |
View Report |
Accounts. Accounts type audited abridged. |
2022-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-23 |
View Report |
Accounts. Accounts type audited abridged. |
2021-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-24 |
View Report |
Persons with significant control. Notification date: 2021-05-19. Psc name: Borley Engineering Services Limited. |
2021-05-19 |
View Report |
Persons with significant control. Cessation date: 2021-05-19. Psc name: Steven Borley. |
2021-05-19 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-21 |
View Report |
Officers. Officer name: Steven Borley. Change date: 2015-05-20. |
2015-05-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-06 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-07-27 |
View Report |
Address. Old address: Unit 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff CF3 2EX United Kingdom. Change date: 2012-07-06. |
2012-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-24 |
View Report |
Officers. Change date: 2012-02-15. Officer name: Lee Chapman. |
2012-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-01-04 |
View Report |
Officers. Officer name: Lee Chapman. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-26 |
View Report |
Capital. Capital allotment shares. |
2010-08-13 |
View Report |
Officers. Officer name: Craig Stephen Baker. |
2010-08-09 |
View Report |
Incorporation. Incorporation company. |
2010-05-20 |
View Report |