CSC DIGITAL BRAND SERVICES (UK) LIMITED
Company number 03169594
- Company Overview for CSC DIGITAL BRAND SERVICES (UK) LIMITED (03169594)
- Filing history for CSC DIGITAL BRAND SERVICES (UK) LIMITED (03169594)
- People for CSC DIGITAL BRAND SERVICES (UK) LIMITED (03169594)
- Charges for CSC DIGITAL BRAND SERVICES (UK) LIMITED (03169594)
- More for CSC DIGITAL BRAND SERVICES (UK) LIMITED (03169594)
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
|
|
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
|
|
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
|
|
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 |