COMMERCIAL ADMINISTRATION SERVICES LTD
Company number 08384153
- Company Overview for COMMERCIAL ADMINISTRATION SERVICES LTD (08384153)
- Filing history for COMMERCIAL ADMINISTRATION SERVICES LTD (08384153)
- People for COMMERCIAL ADMINISTRATION SERVICES LTD (08384153)
- More for COMMERCIAL ADMINISTRATION SERVICES LTD (08384153)
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) |
---|---|---|---|
30 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2021 | TM01 | Termination of appointment of Clive Ian Richardson as a director on 1 June 2021 | |
23 Jul 2021 | PSC07 | Cessation of Clive Ian Richardson as a person with significant control on 1 June 2021 | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2021 | AA01 | Previous accounting period extended from 31 January 2020 to 31 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from 20C Horseshoe Park Pangbourne Reading RG8 7JW England to 1 Blandys Lane Upper Basildon Reading RG8 8PG on 4 November 2019 | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
30 Oct 2019 | PSC01 | Notification of Clive Ian Richardson as a person with significant control on 1 October 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
08 Mar 2019 | PSC07 | Cessation of Questra Management Consultancy as a person with significant control on 1 January 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Redwood Barn Wallingford Road Shillingford Wallingford Oxon OX10 7ES England to 20C Horseshoe Park Pangbourne Reading RG8 7JW on 1 February 2019 | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
10 Oct 2016 | CH01 | Director's details changed for Mr Clive Ian Richardson on 10 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA to Redwood Barn Wallingford Road Shillingford Wallingford Oxon OX10 7ES on 10 October 2016 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Clive Ian Richardson on 7 January 2016 | |
14 Sep 2015 | AD01 | Registered office address changed from D5 Culham Science Centre Abingdon Road Abingdon OX14 3DB to Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA on 14 September 2015 |