Advanced company searchLink opens in new window

CIWEM PROFESSIONAL SERVICES LIMITED

Company number 02773409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2019 TM01 Termination of appointment of John Rowley as a director on 6 February 2019
12 Oct 2018 AP01 Appointment of Mr Terence William Fuller as a director on 29 September 2018
11 Oct 2018 TM01 Termination of appointment of James William Oatridge as a director on 27 September 2018
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
29 Jun 2018 AP03 Appointment of Mr Francis John Liddell as a secretary on 16 June 2018
29 Jun 2018 TM02 Termination of appointment of Terence William Fuller as a secretary on 16 June 2018
07 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
11 Feb 2016 AP03 Appointment of Mr Terence William Fuller as a secretary on 6 February 2016
11 Feb 2016 TM02 Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016
08 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
04 Nov 2015 TM01 Termination of appointment of Shirel Stedman as a director on 27 October 2015
27 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Apr 2015 TM01 Termination of appointment of Simon Festing as a director on 1 December 2014
17 Apr 2015 AP01 Appointment of Mrs Shirel Stedman as a director on 1 December 2014
17 Apr 2015 AP01 Appointment of Mr John Rowley as a director on 1 December 2014
18 Dec 2014 TM02 Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014
18 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 Dec 2014 AP03 Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014
14 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2014 AP01 Appointment of Dr Simon Festing as a director
03 Mar 2014 AD01 Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014