Stormseal Upvc Window Co LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
- 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
|
|
Last balance sheet date | 2024-02-29 | |
POSITIVE MORTGAGE SERVICES LTD
Company type | Private Limited Company, Active |
Company Number | 05721767 |
Record last updated | Tuesday, April 4, 2017 3:14:25 PM UTC |
Official Address | Old Batford Mill Lower Luton Road Harpenden Hertfordshire Al55bz East, Harpenden East There are 10 companies registered at this street |
Locality | Harpenden East |
Region | England |
Postal Code | AL55BZ |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) |  |
Registry | Mar 23, 2015 | Annual return |  |
Registry | Nov 13, 2014 | Change of particulars for director |  |
Registry | Nov 13, 2014 | Change of particulars for director 5721... |  |
Registry | Nov 13, 2014 | Change of particulars for secretary |  |
Financials | Nov 9, 2014 | Annual accounts |  |
Registry | Oct 15, 2014 | Change of particulars for director |  |
Registry | Mar 27, 2014 | Annual return |  |
Registry | Nov 9, 2013 | Change of registered office address |  |
Financials | Mar 12, 2013 | Annual accounts |  |
Registry | Mar 1, 2013 | Annual return |  |
Registry | Jan 14, 2013 | Company name change |  |
Registry | Jan 14, 2013 | Change of name certificate |  |
Financials | Apr 29, 2012 | Annual accounts |  |
Registry | Mar 27, 2012 | Annual return |  |
Financials | Jun 22, 2011 | Annual accounts |  |
Registry | Mar 22, 2011 | Annual return |  |
Financials | Jun 23, 2010 | Annual accounts |  |
Financials | Jun 16, 2010 | Annual accounts 5721... |  |
Registry | Apr 7, 2010 | Notice of striking-off action discontinued |  |
Registry | Apr 6, 2010 | Annual return |  |
Registry | Apr 6, 2010 | Change of particulars for director |  |
Registry | Apr 6, 2010 | Change of particulars for director 5721... |  |
Registry | Apr 6, 2010 | First notification of strike-off action in london gazette |  |
Registry | May 18, 2009 | Annual return |  |
Registry | Sep 8, 2008 | Annual return 5721... |  |
Financials | Jun 17, 2008 | Annual accounts |  |
Financials | Nov 28, 2007 | Annual accounts 5721... |  |
Registry | Mar 2, 2007 | Annual return |  |
Registry | Feb 24, 2006 | Three appointments: 2 men and a woman,: 2 men and a woman |  |