Accounts. Accounts type micro entity. |
2023-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-16 |
View Report |
Persons with significant control. Change date: 2023-02-06. Psc name: Specialist Industrials Ltd. |
2023-08-02 |
View Report |
Change of name. Description: Company name changed the products store LIMITED\certificate issued on 06/02/23. |
2023-02-06 |
View Report |
Change of name. Change of name notice. |
2023-02-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-08 |
View Report |
Persons with significant control. Psc name: M8 Industrials Ltd. Change date: 2021-05-31. |
2022-07-26 |
View Report |
Officers. Officer name: Mr Jeroen Van Den Berge. Change date: 2022-04-13. |
2022-04-13 |
View Report |
Officers. Officer name: Mr Jeroen Van Den Berge. Change date: 2022-02-01. |
2022-02-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-09 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-31 |
View Report |
Officers. Change date: 2020-08-01. Officer name: Mr Tim Edward Lacey. |
2021-03-26 |
View Report |
Mortgage. Charge number: 077338030002. |
2021-01-08 |
View Report |
Mortgage. Charge number: 077338030001. |
2021-01-08 |
View Report |
Persons with significant control. Cessation date: 2020-12-23. Psc name: Rittenhouse Holdings Limited. |
2020-12-31 |
View Report |
Persons with significant control. Notification date: 2020-12-23. Psc name: M8 Industrials Ltd. |
2020-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-06 |
View Report |
Officers. Officer name: Mr. Tim Edward Lacey. Change date: 2020-07-23. |
2020-07-24 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-06 |
View Report |
Address. Old address: Kingsley Lodge Kingsley Close Crowthorne Berkshire RG45 7PH England. Change date: 2018-10-18. New address: C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW. |
2018-10-18 |
View Report |
Persons with significant control. Psc name: Rittenhouse Holdings Limited. Notification date: 2018-08-23. |
2018-09-10 |
View Report |
Persons with significant control. Cessation date: 2018-08-23. Psc name: Rodney John Bevis. |
2018-09-06 |
View Report |
Officers. Officer name: Rodney John Bevis. Termination date: 2018-08-23. |
2018-09-06 |
View Report |
Officers. Termination date: 2018-08-23. Officer name: Rodney John Bevis. |
2018-09-06 |
View Report |
Officers. Officer name: Rodney John Bevis. Termination date: 2018-08-23. |
2018-09-06 |
View Report |
Officers. Officer name: Mr Jeroen Van Den Berge. Appointment date: 2018-08-23. |
2018-09-06 |
View Report |
Officers. Officer name: Mr Tim Edward Lacey. Appointment date: 2018-08-23. |
2018-09-06 |
View Report |
Mortgage. Charge creation date: 2018-08-23. Charge number: 077338030001. |
2018-08-28 |
View Report |
Mortgage. Charge creation date: 2018-08-23. Charge number: 077338030002. |
2018-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-10 |
View Report |
Address. Change date: 2016-02-17. New address: Kingsley Lodge Kingsley Close Crowthorne Berkshire RG45 7PH. Old address: Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW. |
2016-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-20 |
View Report |
Address. Old address: Kingsley Lodge Kingsley Close Crowthorne RG45 7PH United Kingdom. Change date: 2013-09-03. |
2013-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-06-29 |
View Report |
Incorporation. Incorporation company. |
2011-08-09 |
View Report |