Crombie Engineering Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2018)
- all other documents available
- 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
|
|
Last balance sheet date | 2018-06-30 | |
Employees | £3 | 0% |
Total assets | £26,400 | +21.07% |
WALTERS PROPERTY SERVICES LIMITED
WALTERS PROCESS SERVICES LIMITED
WORKPLACE PROCESS SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 07674788 |
Record last updated | Sunday, October 27, 2019 3:16:47 AM UTC |
Official Address | 166 LLanllienwen Road Morriston There are 13 companies registered at this street |
Locality | Morriston |
Region | Swansea, Wales |
Postal Code | SA66LT |
Sector | Manufacture of metal forming machinery |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 7, 2019 | Resignation of 3 people: one Director (a man) |  |
Registry | Sep 1, 2019 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Sep 1, 2019 | Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Jun 30, 2016 | Three appointments: 2 men and a woman |  |
Registry | Apr 24, 2014 | Appointment of a woman as Director |  |
Registry | Apr 1, 2014 | Appointment of a woman |  |
Financials | Mar 31, 2014 | Annual accounts |  |
Registry | Jul 24, 2013 | Annual return |  |
Registry | Jul 24, 2013 | Appointment of a man as Director |  |
Financials | Mar 6, 2013 | Annual accounts |  |
Registry | Jan 9, 2013 | Notice of striking-off action discontinued |  |
Registry | Jan 8, 2013 | Annual return |  |
Registry | Dec 5, 2012 | Change of registered office address |  |
Registry | Oct 16, 2012 | First notification of strike-off action in london gazette |  |
Registry | Sep 1, 2012 | Appointment of a man as Company Director and Director |  |
Registry | Dec 23, 2011 | Resignation of one Director |  |
Registry | Dec 23, 2011 | Resignation of one Director 7674... |  |
Registry | Dec 23, 2011 | Resignation of one Director |  |
Registry | Dec 23, 2011 | Resignation of one Secretary |  |
Registry | Dec 23, 2011 | Resignation of 3 people: one Engineer, one Company Director and one Director (a man) |  |
Registry | Dec 19, 2011 | Change of name certificate |  |
Registry | Dec 19, 2011 | Company name change |  |
Registry | Dec 8, 2011 | Change of name certificate |  |
Registry | Dec 8, 2011 | Company name change |  |
Registry | Nov 18, 2011 | Change of name certificate |  |
Registry | Nov 18, 2011 | Company name change |  |
Registry | Jul 21, 2011 | Change of particulars for secretary |  |
Registry | Jul 20, 2011 | Change of particulars for director |  |
Registry | Jul 20, 2011 | Change of particulars for director 7674... |  |
Registry | Jun 20, 2011 | Four appointments: 4 men |  |