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 TypeDoc. Type |
Publication datePub. 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
|  |