RAW MECHANICAL SERVICES LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Registered office address changed from The Counting House 9 High Street Tring HP23 5TE England to 25 Crispin Field Pitstone Leighton Buzzard LU7 9BG on 2024-06-17

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

08/08/238 August 2023 Change of details for Laura Jane Rolfe as a person with significant control on 2023-04-01

View Document

08/08/238 August 2023 Notification of Stuart Rolfe as a person with significant control on 2023-04-01

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

24/05/2324 May 2023 Director's details changed for Mr Stuart Rolfe on 2023-04-01

View Document

23/05/2323 May 2023 Appointment of Mr Stuart Rolfe as a director on 2023-04-01

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Registered office address changed from Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Bucks LU7 9GY England to The Counting House 9 High Street Tring HP23 5TE on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mrs Laura Jane Rolfe on 2023-05-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE ROLFE / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM THE BARNS CHURCH FARM STAITION ROAD TRING HERTFORDSHIRE HP23 5RS UNITED KINGDOM

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE ROLFE

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR STUART ROLFE

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN ROLFE / 26/09/2019

View Document

26/09/1926 September 2019 CESSATION OF STUART JOHN ROLFE AS A PSC

View Document

02/09/192 September 2019 COMPANY NAME CHANGED SYSTEM MAINTAIN LTD. CERTIFICATE ISSUED ON 02/09/19

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN ROLFE

View Document

13/08/1913 August 2019 CESSATION OF LAURA JANE ROLFE AS A PSC

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN ROLFE / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR STUART JOHN ROLFE

View Document

07/08/197 August 2019 COMPANY NAME CHANGED ALL SYSTEMS BUILDING SERVICES LTD CERTIFICATE ISSUED ON 07/08/19

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA JANE ROLFE / 07/08/2019

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company