CATHODIC PROTECTION SERVICES LIMITED
Company number 03341670
- Company Overview for CATHODIC PROTECTION SERVICES LIMITED (03341670)
- Filing history for CATHODIC PROTECTION SERVICES LIMITED (03341670)
- People for CATHODIC PROTECTION SERVICES LIMITED (03341670)
- Registers for CATHODIC PROTECTION SERVICES LIMITED (03341670)
- More for CATHODIC PROTECTION SERVICES LIMITED (03341670)
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) |
---|---|---|---|
10 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
05 Dec 2019 | AD03 | Register(s) moved to registered inspection location Klm Associates Jaguar House Cecil Street Birmingham B19 3st | |
05 Dec 2019 | AD02 | Register inspection address has been changed to Klm Associates Jaguar House Cecil Street Birmingham B19 3st | |
04 Dec 2019 | PSC04 | Change of details for Mr Darren Fisher as a person with significant control on 11 February 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from 64/7 Britannia Way Britannia Enterprise Park Lichfield Staffordshire WS14 9UY to 30 Stanfield Road Great Barr Birmingham B43 7LR on 4 December 2019 | |
05 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 June 2019 | |
29 Apr 2019 | AP03 | Appointment of Mrs Julie Marie Campbell as a secretary on 29 April 2019 | |
29 Apr 2019 | TM02 | Termination of appointment of Denis Wilkins as a secretary on 29 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
07 Feb 2019 | CH01 | Director's details changed for Mr Darren Fisher on 7 February 2019 | |
05 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
03 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
30 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates |