Advanced company searchLink opens in new window

CHECKING ADVERTISING SERVICES LIMITED

Company number 03580727

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)
21 Mar 2019 CH01 Director's details changed for Mr Richard Basil-Jones on 1 January 2019
08 Mar 2019 AP01 Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019
02 Jan 2019 TM01 Termination of appointment of Morag Jenifer Hurrell Blazey as a director on 2 January 2019
02 Jan 2019 AP01 Appointment of Mr Mark John Sanford as a director on 2 January 2019
26 Oct 2018 TM01 Termination of appointment of Andrew David Noble as a director on 23 October 2018
26 Oct 2018 AP01 Appointment of Mr Richard Basil-Jones as a director on 23 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
04 Jul 2018 PSC02 Notification of Ebiquity Plc as a person with significant control on 6 April 2016
15 Jan 2018 AP01 Appointment of Mr Andrew David Noble as a director on 31 December 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
26 Jun 2017 PSC02 Notification of Ebiquity Plc as a person with significant control on 6 April 2016
26 Jun 2017 PSC02 Notification of Ebiquity Plc as a person with significant control on 6 April 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
21 Dec 2015 AA Full accounts made up to 30 April 2015
19 Aug 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
07 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
24 Nov 2014 AA Full accounts made up to 30 April 2014
08 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
03 Apr 2014 AP01 Appointment of Ms Morag Jenifer Hurrell Blazey as a director
03 Apr 2014 TM01 Termination of appointment of Paul Adams as a director
11 Mar 2014 AD01 Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom on 11 March 2014
07 Jan 2014 AA Full accounts made up to 30 April 2013