C. & S. INSTRUMENT SERVICES LIMITED
Company number 01142152
- Company Overview for C. & S. INSTRUMENT SERVICES LIMITED (01142152)
- Filing history for C. & S. INSTRUMENT SERVICES LIMITED (01142152)
- People for C. & S. INSTRUMENT SERVICES LIMITED (01142152)
- Charges for C. & S. INSTRUMENT SERVICES LIMITED (01142152)
- More for C. & S. INSTRUMENT SERVICES LIMITED (01142152)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2018 | PSC02 |
Notification of Kentkraft Ltd as a person with significant control on 1 August 2017
|
|
03 Aug 2018 | PSC02 | Notification of Geno Kent Ltd as a person with significant control on 1 August 2017 | |
03 Aug 2018 | PSC07 | Cessation of Bryan Arthur Smith as a person with significant control on 1 August 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
02 Nov 2017 | AP01 | Appointment of Mr Danny Duggan as a director on 1 August 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Larry Smith as a director on 1 August 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from The Old Chapel 69 Primrose Hill Kings Langley,Herts WD4 8HX to Suite 1a, Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD on 2 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Bryan Arthur Smith as a director on 1 August 2017 | |
02 Nov 2017 | TM02 | Termination of appointment of Bryan Arthur Smith as a secretary on 1 August 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Anthony Donald Gibbins as a director on 1 August 2017 | |
05 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
21 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
21 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
07 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
18 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
06 May 2014 | TM01 | Termination of appointment of Malcolm Gorham as a director | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |