Cofely Engineering Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SULZER INFRA (UK) LIMITED
AXIMA BUILDING SERVICES LIMITED
Company type Private Limited Company , Active Company Number 02070305 Record last updated Monday, May 8, 2023 7:06:30 AM UTC Official Address 3 Shared Services Centre Office Quorum Business Park Benton Lane Longbenton There are 15 companies registered at this street
Postal Code NE128EX Sector Dormant Company
Visits Searches Document Type Publication date Download link Registry May 1, 2023 Appointment of a man as Director Registry Apr 30, 2023 Resignation of one Director (a man) Registry Jul 16, 2022 Appointment of a man as Director and Solicitor Registry Jul 15, 2022 Resignation of 2 people: one Secretary (a woman) and one Director (a woman) Registry Mar 1, 2022 Appointment of a man as Director Registry Feb 28, 2022 Resignation of one Director (a man) Registry Jul 1, 2021 Two appointments: 2 men Registry Jun 30, 2021 Resignation of 2 people: one Director (a man) Registry Feb 25, 2021 Appointment of a person as Shareholder (Above 75%) Registry Feb 25, 2021 Resignation of one Shareholder (Above 75%) Registry Jan 20, 2020 Resignation of one Director (a man) Registry Jan 20, 2020 Appointment of a man as Director Registry Jan 15, 2018 Appointment of a person as Director Registry Jan 15, 2018 Appointment of a person as Director 2601114... Registry Jan 15, 2018 Resignation of one Director Registry Jan 10, 2018 Resignation of one Director (a woman) Registry Jan 1, 2018 Two appointments: a woman and a man,: a woman and a man Financials Oct 9, 2017 Annual accounts Registry Jun 30, 2017 Confirmation statement made , with updates Registry Jun 30, 2017 Persons with significant control Financials Oct 13, 2016 Annual accounts Registry Jul 7, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Feb 15, 2016 Appointment of a person as Director Registry Feb 4, 2016 Appointment of a person as Director 2596902... Registry Feb 4, 2016 Resignation of one Director Registry Feb 1, 2016 Resignation of one Director 2596889... Registry Jan 31, 2016 Resignation of one Director (a man) Financials Jan 18, 2016 Annual accounts Registry Jan 1, 2016 Two appointments: a man and a woman Registry Dec 21, 2015 Resignation of one Director (a man) Registry Oct 5, 2015 Change of location of company records to the single alternative inspection location Registry Oct 5, 2015 Notification of single alternative inspection location Registry Jul 27, 2015 Annual return Registry Jul 21, 2015 Change of particulars for director Registry May 5, 2015 Change of registered office address Registry May 1, 2015 Appointment of a woman as Secretary Registry May 1, 2015 Appointment of a person as Secretary Financials Mar 13, 2015 Annual accounts Registry Jan 5, 2015 Resignation of one Secretary (a woman) Registry Jan 5, 2015 Resignation of one Secretary Registry Dec 15, 2014 Appointment of a man as Director Registry Dec 15, 2014 Appointment of a person as Director Registry Jul 24, 2014 Annual return Registry Jul 24, 2014 Change of particulars for director Financials Apr 25, 2014 Annual accounts Registry Apr 11, 2014 Resignation of one Director Registry Apr 10, 2014 Change of registered office address Registry Apr 10, 2014 Appointment of a person as Secretary Registry Apr 10, 2014 Resignation of one Secretary Registry Mar 31, 2014 Appointment of a woman as Secretary Registry Mar 31, 2014 Resignation of one Director (a man) Registry Jan 14, 2014 First notification of strike-off action in london gazette Registry Jun 28, 2013 Annual return Financials Oct 24, 2012 Annual accounts Registry Sep 6, 2012 Miscellaneous document Registry Jun 28, 2012 Annual return Registry Jun 28, 2012 Change of registered office address Registry Nov 15, 2011 Resignation of one Director Financials Oct 3, 2011 Annual accounts Registry Sep 22, 2011 Resignation of one Director (a man) Registry Jul 1, 2011 Annual return Registry Jan 29, 2011 Notice of striking-off action discontinued Financials Jan 27, 2011 Annual accounts Registry Jan 11, 2011 First notification of strike-off action in london gazette Registry Oct 21, 2010 Appointment of a person as Director Registry Oct 13, 2010 Appointment of a man as Director Registry Jun 28, 2010 Annual return Registry Jun 28, 2010 Change of registered office address Registry Mar 30, 2010 Resignation of one Director Registry Mar 30, 2010 Resignation of one Director 2608126... Registry Feb 12, 2010 Resignation of one Director (a man) Financials Nov 4, 2009 Annual accounts Registry Jun 29, 2009 Annual return Registry Apr 16, 2009 Memorandum of association Registry Apr 15, 2009 Company name change Registry Apr 14, 2009 Resignation of a person Registry Apr 14, 2009 Resignation of a person 2598385... Registry Apr 11, 2009 Change of name certificate Registry Apr 8, 2009 Resignation of 2 people: one Legal/Commercial Director and one Director (a man) Registry Mar 12, 2009 Change in situation or address of registered office Registry Mar 12, 2009 Resignation of a person Registry Mar 10, 2009 Appointment of a person Registry Mar 10, 2009 Appointment of a person 2657476... Registry Mar 10, 2009 Appointment of a person Registry Mar 1, 2009 Two appointments: 2 men Registry Dec 31, 2008 Resignation of one Director (a man) Financials Dec 21, 2008 Annual accounts Registry Aug 28, 2008 Appointment of a person Registry Aug 1, 2008 Appointment of a man as Director and Legal/Commercial Director Registry Jul 17, 2008 Annual return Registry Jul 16, 2008 Resignation of a person Registry Jul 16, 2008 Resignation of a person 2617127... Financials Jun 10, 2008 Annual accounts Registry Jun 6, 2008 Appointment of a person Registry May 8, 2008 Appointment of a man as Director Registry May 8, 2008 Resignation of one Director (a man) Registry May 1, 2008 Resignation of one M & e Services and one Director (a man) Registry Aug 8, 2007 Change in situation or address of registered office Registry Jul 31, 2007 Resignation of a person