- Company Overview for CUSTOMATE SOLUTIONS LIMITED (04123143)
- Filing history for CUSTOMATE SOLUTIONS LIMITED (04123143)
- People for CUSTOMATE SOLUTIONS LIMITED (04123143)
- Charges for CUSTOMATE SOLUTIONS LIMITED (04123143)
- More for CUSTOMATE SOLUTIONS LIMITED (04123143)
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 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 May 2018 | MR04 | Satisfaction of charge 2 in full | |
20 Mar 2018 | AD01 | Registered office address changed from Unit 5, Low Mills Business Park Mill Lane, Low Bentham Lancaster Lancashire LA2 7FL England to Postern Gate Road Quernmore Lancaster Lancashire LA2 9EF on 20 March 2018 | |
15 Feb 2018 | MR01 | Registration of charge 041231430003, created on 14 February 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
13 Dec 2017 | AD02 | Register inspection address has been changed from Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
02 Jun 2017 | SH08 | Change of share class name or designation | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | AD01 | Registered office address changed from Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England to Unit 5, Low Mills Business Park Mill Lane, Low Bentham Lancaster Lancashire LA2 7FL on 20 April 2017 | |
06 Mar 2017 | AP01 | Appointment of Amanda Parkinson as a director on 3 March 2017 | |
30 Jan 2017 | AD02 | Register inspection address has been changed from C/O Security House 1 Queen Street Burslem Stoke-on-Trent Staffordshire ST6 3EL England to Mitre House Pitt Street West Stoke-on-Trent ST6 3JW | |
27 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
27 Jan 2017 | AD01 | Registered office address changed from Security House 1 Queen Street Burslem Stoke on Trent Staffordshire ST6 3EL to Mitre House Pitt Street West Stoke-on-Trent ST6 3JW on 27 January 2017 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jul 2016 | TM02 | Termination of appointment of Andrew Johnathan Parkinson as a secretary on 10 June 2016 | |
24 Jul 2016 | TM01 | Termination of appointment of Andrew Johnathan Parkinson as a director on 10 June 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders |