Advanced company searchLink opens in new window

CARDINAL SPECIALIST SERVICES LIMITED

Company number 02792592

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)
17 Sep 2019 MR04 Satisfaction of charge 027925920001 in full
15 May 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
27 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
14 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
02 Oct 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 TM01 Termination of appointment of Christopher Wyatt as a director
07 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
20 May 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
17 May 2013 MR01 Registration of charge 027925920001
26 Apr 2013 AP03 Appointment of Adam Coates as a secretary
26 Apr 2013 AP01 Appointment of Mr Andrew Steven Dack as a director
26 Apr 2013 AP01 Appointment of Mr Christopher Mark Wyatt as a director
26 Apr 2013 AP01 Appointment of Mrs Sally Bedford as a director
26 Apr 2013 AP01 Appointment of Mr Paul William Teasdale as a director
26 Apr 2013 TM02 Termination of appointment of Anne Hobster as a secretary
26 Apr 2013 TM01 Termination of appointment of Anne Hobster as a director
26 Apr 2013 TM01 Termination of appointment of Geoffrey Hobster as a director
17 Apr 2013 AD01 Registered office address changed from Park House 118 Ewe Lamb Lane Bramcote, Nottingham Nottinghamshire NG9 3JU on 17 April 2013