- Company Overview for CSAW (SERVICES) LIMITED (08528339)
- Filing history for CSAW (SERVICES) LIMITED (08528339)
- People for CSAW (SERVICES) LIMITED (08528339)
- More for CSAW (SERVICES) LIMITED (08528339)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
24 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
18 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
10 May 2019 | AD01 | Registered office address changed from Sapperton House 26 Millet Way Broadway Worcestershire WR12 7EE United Kingdom to Sapperton House 26 Millet Way Broadway Worcestershire WR12 7EE on 10 May 2019 | |
10 May 2019 | AD01 | Registered office address changed from 16 Millet Way Broadway Worcestershire WR12 7EE England to Sapperton House 26 Millet Way Broadway Worcestershire WR12 7EE on 10 May 2019 | |
20 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Jan 2019 | CH01 | Director's details changed for Mrs Samantha Jayne Baker on 28 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mr Grant Charles Baker on 28 January 2019 | |
19 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mrs Samantha Jayne Baker on 11 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Grant Charles Baker on 11 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 16 Dalziel Drive Whittington Worcester WR5 2QY England to 16 Millet Way Broadway Worcestershire WR12 7EE on 11 December 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
18 May 2017 | CH01 | Director's details changed for Mrs Samantha Jayne Baker on 18 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr Grant Charles Baker on 18 May 2017 | |
16 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 |