Advanced company searchLink opens in new window

CSC DIGITAL BRAND SERVICES (UK) LIMITED

Company number 03169594

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)
20 Feb 2017 TM01 Termination of appointment of Andrew Peter Southam as a director on 20 February 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Dec 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
09 Aug 2016 MR04 Satisfaction of charge 5 in full
09 Aug 2016 MR04 Satisfaction of charge 4 in full
09 Aug 2016 MR04 Satisfaction of charge 031695940006 in full
05 Aug 2016 AP01 Appointment of Thomas Charles Porth as a director on 29 July 2016
05 Aug 2016 AP01 Appointment of James Allen Stoltzfus as a director on 29 July 2016
02 Aug 2016 TM01 Termination of appointment of Paul John Greensmith as a director on 29 July 2016
02 Aug 2016 TM01 Termination of appointment of Gary William Mcilraith as a director on 29 July 2016
02 Aug 2016 TM02 Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016
08 Apr 2016 AA Full accounts made up to 30 June 2015
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
20 Oct 2015 MR01 Registration of charge 031695940006, created on 7 October 2015
13 Apr 2015 AA Full accounts made up to 30 June 2014
11 Mar 2015 AP01 Appointment of Mr Andrew Peter Southam as a director on 11 March 2015
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
21 Jan 2015 CH01 Director's details changed for Mr Gary William Mcilraith on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014
14 Mar 2014 AA Full accounts made up to 30 June 2013
10 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
14 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
23 Jan 2013 AA Full accounts made up to 30 June 2012
10 Aug 2012 AP03 Appointment of Paul John Greensmith as a secretary
10 Aug 2012 AP01 Appointment of Mr Paul John Greensmith as a director