EXPERIAN CORPORATE SERVICES LIMITED
Company number 02522615
- Company Overview for EXPERIAN CORPORATE SERVICES LIMITED (02522615)
- Filing history for EXPERIAN CORPORATE SERVICES LIMITED (02522615)
- People for EXPERIAN CORPORATE SERVICES LIMITED (02522615)
- More for EXPERIAN CORPORATE SERVICES LIMITED (02522615)
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) |
---|---|---|---|
23 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
24 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Mr Daniel Tristan Lilley on 20 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
05 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Jul 2017 | AP01 | Appointment of Ms Karen Julia Greenwood as a director on 5 July 2017 | |
24 Feb 2017 | AUD | Auditor's resignation | |
05 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Paul Graeme Cooper as a director on 21 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Daniel Lilley as a director on 15 December 2016 | |
04 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
14 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
17 Dec 2014 | AD01 | Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham Nottinghamshire NG80 1ZZ to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 17 December 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Mr Paul Graeme Cooper on 15 September 2014 | |
03 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
08 Nov 2013 | CH01 | Director's details changed for Mr Mark Edward Pepper on 1 November 2013 | |
19 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Mr Antony Jonathan Ward Barnes on 21 September 2012 | |
31 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Jun 2012 | AP01 | Appointment of Antony Jonathan Ward Barnes as a director |