GARFORTH MECHANICAL SERVICES LTD
Status | ACTIVE |
Company No. | 07819978 |
Category | Private Limited Company |
Incorporated | 24 Oct 2011 |
Age | 12 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GARFORTH MECHANICAL SERVICES LTD is an active private limited company with number 07819978. It was incorporated 12 years, 7 months, 8 days ago, on 24 October 2011. The company address is 72 Sturton Lane 72 Sturton Lane, Leeds, LS25 2EZ.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2023
Action Date: 01 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Change person director company with change date
Date: 05 Nov 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Margaret Anne Hargreaves
Change date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2022
Action Date: 01 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-01
Documents
Gazette filings brought up to date
Date: 12 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2021
Action Date: 01 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-01
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2020
Action Date: 01 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-01
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2019
Action Date: 01 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2018
Action Date: 01 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-01
Documents
Confirmation statement with no updates
Date: 02 Dec 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 01 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-01
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 01 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-01
Documents
Gazette filings brought up to date
Date: 27 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Appoint person director company with name date
Date: 26 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Miss Margaret Anne Hargreaves
Documents
Termination director company with name termination date
Date: 26 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Susan Duffill
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-26
Old address: 3 Thorne Grove Rothwell Leeds LS26 0HS
New address: 72 Sturton Lane Garforth Leeds LS25 2EZ
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2015
Action Date: 01 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 01 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-01
Documents
Change account reference date company previous extended
Date: 31 Jul 2014
Action Date: 01 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-01
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 01 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2013
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11740267 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,OLDHAM,OL4 1JW
Number: | 11662106 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PENN AVENUE,CHESHAM,HP5 2HS
Number: | 08040733 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SURBITON COURT,SURBITON,KT6 4EB
Number: | 06554025 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENBANK WOODMAN LANE,WINCHESTER,SO21 2NR
Number: | 03482384 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN
Number: | 03736988 |
Status: | ACTIVE |
Category: | Private Limited Company |