Advanced company searchLink opens in new window

COMMERCIAL FUNDING SERVICES LIMITED

Company number 05444061

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)
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 150
25 Jun 2015 CH03 Secretary's details changed for Mr Indermohan Singh Grewal on 22 August 2014
25 Jun 2015 CH01 Director's details changed for Mr Tajerab Khan on 22 August 2014
25 Jun 2015 CH01 Director's details changed for Mr Indermohan Singh Grewal on 22 August 2014
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AD01 Registered office address changed from 3 Essex Road Sutton Coldfield West Midlands B75 6NR to 405 Lichfield Road Sutton Coldfield West Midlands B74 4DH on 8 September 2014
07 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 150
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
05 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Mr Indermohan Singh Grewal on 3 May 2013
05 Jun 2013 CH01 Director's details changed for Mr Tajerab Khan on 4 May 2013
05 Jun 2013 CH03 Secretary's details changed for Mr Indermohan Singh Grewal on 3 May 2013
06 Mar 2013 AD01 Registered office address changed from C/O Unadkat & Co Ltd 12 the Wharf Bridge Street Birmingham West Midlands B1 2JS on 6 March 2013
14 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Dec 2012 TM01 Termination of appointment of Ian Butler as a director
24 Dec 2012 TM01 Termination of appointment of Stephen Butler as a director
19 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2011 AD01 Registered office address changed from Chartered Accountants 13 Portland Road Edgbaston Birmingham B16 9HN on 1 February 2011
16 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Tajerab Khan on 5 May 2010