Advanced company searchLink opens in new window

CERES TECHNICAL SERVICES LIMITED

Company number 07099929

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)
11 Oct 2024 AD01 Registered office address changed from Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH United Kingdom to 32 st David's Drive Englefield Green Egham Surrey TW20 0BA on 11 October 2024
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2024 AD01 Registered office address changed from Hfm Tax & Accounts 180 Piccadilly London W1J 9HF United Kingdom to Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH on 9 February 2024
04 Jan 2023 CH01 Director's details changed for Mickael Marsali on 4 January 2023
19 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
04 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
24 Sep 2020 AA Micro company accounts made up to 31 March 2020
03 Feb 2020 CH01 Director's details changed for Mickael Marsali on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from 89 Worship Street London EC2A 2BF England to Hfm Tax & Accounts 180 Piccadilly London W1J 9HF on 3 February 2020
16 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
11 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AA Total exemption full accounts made up to 31 March 2015
20 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8,000,000