CITYSPRINT COURIER SERVICES LIMITED
Company number 05857552
- Company Overview for CITYSPRINT COURIER SERVICES LIMITED (05857552)
- Filing history for CITYSPRINT COURIER SERVICES LIMITED (05857552)
- People for CITYSPRINT COURIER SERVICES LIMITED (05857552)
- Charges for CITYSPRINT COURIER SERVICES LIMITED (05857552)
- More for CITYSPRINT COURIER SERVICES LIMITED (05857552)
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) |
---|---|---|---|
18 Jan 2022 | TM01 | Termination of appointment of Jonathan Halford as a director on 11 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Patrick Elborough Sellers as a director on 11 January 2022 | |
21 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
21 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
15 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
15 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
22 Jul 2021 | MR04 | Satisfaction of charge 6 in full | |
10 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
15 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2020 | |
15 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
15 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
15 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
11 Mar 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
10 Mar 2021 | CH01 | Director's details changed for Mr Jonathan Halford on 10 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mr Jonathan Halford on 10 March 2021 | |
20 Aug 2020 | AA | Full accounts made up to 30 June 2019 | |
06 Aug 2020 | AP01 | Appointment of Mr David Michael Williams as a director on 24 July 2020 | |
05 Aug 2020 | MR01 | Registration of charge 058575520013, created on 29 July 2020 | |
04 Aug 2020 | MR01 | Registration of charge 058575520012, created on 29 July 2020 | |
03 Aug 2020 | MR01 | Registration of charge 058575520011, created on 29 July 2020 | |
01 Aug 2020 | MR04 | Satisfaction of charge 058575520007 in full | |
01 Aug 2020 | MR04 | Satisfaction of charge 058575520010 in full | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
01 Nov 2019 | MR01 | Registration of charge 058575520010, created on 24 October 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Gerard Keenan as a director on 19 September 2019 |