- Company Overview for CUSTOM HOMES SOLUTIONS LIMITED (08076905)
- Filing history for CUSTOM HOMES SOLUTIONS LIMITED (08076905)
- People for CUSTOM HOMES SOLUTIONS LIMITED (08076905)
- More for CUSTOM HOMES SOLUTIONS LIMITED (08076905)
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 Dec 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
11 Dec 2024 | AD01 | Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ England to 6 George Street Driffield East Yorkshire YO25 6RA on 11 December 2024 | |
10 Jul 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
05 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Mar 2021 | PSC07 | Cessation of Janet Low as a person with significant control on 16 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Samantha Ann Burt as a person with significant control on 16 March 2021 | |
16 Mar 2021 | PSC02 | Notification of 666 Low Holdings Limited as a person with significant control on 16 March 2021 | |
16 Mar 2021 | PSC02 | Notification of Eko Sb Holdings Limited as a person with significant control on 16 March 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
02 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
28 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
03 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
07 Feb 2019 | AD01 | Registered office address changed from Hangar 1&2 Driffield Business Park Eastburn Road Driffield East Yorkshire YO25 9HD England to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 7 February 2019 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
21 May 2018 | PSC04 | Change of details for Mrs Samantha Ann Burt as a person with significant control on 17 May 2017 | |
21 May 2018 | PSC01 | Notification of Janet Low as a person with significant control on 17 May 2017 | |
09 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 |