Advanced company searchLink opens in new window

COURT ENFORCEMENT SERVICES LTD

Company number 08397825

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)
08 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
04 Oct 2016 AP01 Appointment of Mr Malcolm Davies as a director on 1 July 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 April 2016
11 May 2016 AP01 Appointment of Mr Kenneth William Lawrence as a director on 1 April 2015
27 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2016
25 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
25 Apr 2016 AP01 Appointment of Mr Daron John Charles Robinson as a director on 7 April 2016
24 Mar 2016 AD01 Registered office address changed from , 50 Broadway, London, SW1H 0BL to . Leytonstone House Leytonstone London E11 1GA on 24 March 2016
12 Feb 2016 TM02 Termination of appointment of Broadway Secretaries Limited as a secretary on 23 December 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 February 2015
27 Mar 2015 AP01 Appointment of Mr Russell Alfred James Poulter as a director on 6 June 2014
11 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

Statement of capital on 2015-09-04
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2015.
16 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Jul 2014 AP01 Appointment of Mr Wayne William Henry Whitford as a director
18 Jun 2014 SH02 Sub-division of shares on 27 May 2014
18 Jun 2014 SH10 Particulars of variation of rights attached to shares
18 Jun 2014 SH08 Change of share class name or designation
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1,000
18 Jun 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
18 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2014 TM01 Termination of appointment of Guy Vincent as a director
30 May 2014 AP01 Appointment of Mr Francis John Millerick as a director
29 May 2014 AP01 Appointment of Mr Daren Andrew Simcox as a director