Advanced company searchLink opens in new window

CUSTOMATE SOLUTIONS LIMITED

Company number 04123143

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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