COUNTER SOLUTIONS HOLDINGS LIMITED
Company number 03957467
- Company Overview for COUNTER SOLUTIONS HOLDINGS LIMITED (03957467)
- Filing history for COUNTER SOLUTIONS HOLDINGS LIMITED (03957467)
- People for COUNTER SOLUTIONS HOLDINGS LIMITED (03957467)
- Charges for COUNTER SOLUTIONS HOLDINGS LIMITED (03957467)
- More for COUNTER SOLUTIONS HOLDINGS LIMITED (03957467)
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) |
---|---|---|---|
07 Jan 2021 | CH01 | Director's details changed | |
07 Jan 2021 | CH01 | Director's details changed | |
24 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
01 Apr 2020 | PSC04 | Change of details for a person with significant control | |
01 Apr 2020 | CH01 | Director's details changed | |
31 Mar 2020 | AD01 | Registered office address changed from The Lakeside Business Centre the Field Shipley Heanor Derbyshire DE75 7JH United Kingdom to Ground Floor Focus House Millennium Way Phoenix Business Prk Nottingham NG8 6AS on 31 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Richard Anthony Bernans on 1 March 2020 | |
24 Jan 2020 | PSC07 | Cessation of Gary Peter Clarke as a person with significant control on 25 January 2019 | |
24 Jan 2020 | PSC07 | Cessation of Stephen Ewart Donovan as a person with significant control on 16 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Stephen Ewart Donovan as a director on 16 January 2020 | |
24 Jan 2020 | PSC04 | Change of details for Mr Richard Anthony Bernans as a person with significant control on 16 January 2020 | |
24 Jan 2020 | PSC07 | Cessation of Nicola Catherine Bernans as a person with significant control on 11 October 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
19 Nov 2019 | AD01 | Registered office address changed from The Lakeside Business Centre the Field, Shipley Heanor Derbyshire DE75 7JH to The Lakeside Business Centre the Field Shipley Heanor Derbyshire DE75 7JH on 19 November 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Nicola Catherine Bernans as a director on 11 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jun 2019 | TM01 | Termination of appointment of Gary Peter Clarke as a director on 25 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
19 Feb 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
24 Nov 2017 | PSC07 | Cessation of Stephen Ewart Donovan as a person with significant control on 10 November 2017 | |
24 Nov 2017 | PSC01 | Notification of Stephen Ewart Donovan as a person with significant control on 10 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
23 Nov 2017 | AP01 | Appointment of Mr Richard Anthony Bernans as a director on 10 November 2017 |