Advanced company searchLink opens in new window

COMPLAINT HANDLING SERVICES LIMITED

Company number 07147735

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)
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2015 TM01 Termination of appointment of Robert James Jeffrey Ridge as a director on 27 November 2014
11 Nov 2014 TM01 Termination of appointment of Daniel Luke Gale as a director on 31 October 2014
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
02 Aug 2014 MR04 Satisfaction of charge 1 in part
02 Aug 2014 MR04 Satisfaction of charge 3 in part
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
12 Sep 2013 TM01 Termination of appointment of Paul Wood as a director
12 Sep 2013 TM01 Termination of appointment of Angela Parr as a director
22 Aug 2013 CH01 Director's details changed for Mr Daniel Gale on 1 August 2013
13 Jun 2013 SH10 Particulars of variation of rights attached to shares
13 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Mar 2013 AUD Auditor's resignation
05 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
05 Nov 2012 AP01 Appointment of Mrs Angela Caroline Maria Parr as a director
30 Aug 2012 AA Accounts for a small company made up to 31 December 2011
17 Aug 2012 TM01 Termination of appointment of Antony Crossman as a director
16 Aug 2012 AP01 Appointment of Mr Paul Stephen Wood as a director
22 Mar 2012 CH01 Director's details changed for Mr David Fuher on 16 March 2012
09 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from 14 St. Marys Avenue Welton Lincoln LN2 3LN England on 29 February 2012
29 Feb 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 December 2011
23 Feb 2012 CH01 Director's details changed for Mr Antony Kenneth Crossman on 22 February 2012