Advanced company searchLink opens in new window

COMMERCIAL ADVICE SERVICES LIMITED

Company number 06234138

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 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 101
06 Mar 2014 AD01 Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014
24 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
14 May 2013 AP01 Appointment of Michael Cahill as a director
14 May 2013 AP01 Appointment of Cassandra Davis as a director
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 15 May 2010
  • GBP 101
30 Jun 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
22 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Jul 2009 363a Return made up to 02/05/09; full list of members
22 Jun 2009 288c Secretary's change of particulars / michael cahill / 01/01/2009
22 Jun 2009 288c Director's change of particulars / angela cahill / 01/01/2009
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 225 Accounting reference date shortened from 31/05/2008 to 31/03/2008
07 May 2008 363a Return made up to 02/05/08; full list of members
11 Mar 2008 CERTNM Company name changed ac thirteen twenty five LIMITED\certificate issued on 12/03/08
28 Jun 2007 88(2)R Ad 02/05/07--------- £ si 100@1=100 £ ic 1/101
22 May 2007 288a New secretary appointed
22 May 2007 288a New director appointed