CARDINAL SPECIALIST SERVICES LIMITED
Company number 02792592
- Company Overview for CARDINAL SPECIALIST SERVICES LIMITED (02792592)
- Filing history for CARDINAL SPECIALIST SERVICES LIMITED (02792592)
- People for CARDINAL SPECIALIST SERVICES LIMITED (02792592)
- Charges for CARDINAL SPECIALIST SERVICES LIMITED (02792592)
- More for CARDINAL SPECIALIST SERVICES LIMITED (02792592)
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
|
|
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
|
|
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
|
|
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 |