COMPLAINT HANDLING SERVICES LIMITED
Company number 07147735
- Company Overview for COMPLAINT HANDLING SERVICES LIMITED (07147735)
- Filing history for COMPLAINT HANDLING SERVICES LIMITED (07147735)
- People for COMPLAINT HANDLING SERVICES LIMITED (07147735)
- Charges for COMPLAINT HANDLING SERVICES LIMITED (07147735)
- More for COMPLAINT HANDLING SERVICES LIMITED (07147735)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
20 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
22 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
16 Feb 2023 | AD01 | Registered office address changed from 6th Floor, St Georges House St Georges Way Leicester LE1 1SH England to Provincial House 37 New Walk Leicester LE1 6TE on 16 February 2023 | |
09 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
24 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
17 May 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 37-39 Welford Road Leicester LE2 7AD to 6th Floor, St Georges House St Georges Way Leicester LE1 1SH on 3 October 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr David Fuher on 22 December 2015 | |
27 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 |