- Company Overview for 2C SERVICES LIMITED (09329960)
- Filing history for 2C SERVICES LIMITED (09329960)
- People for 2C SERVICES LIMITED (09329960)
- Charges for 2C SERVICES LIMITED (09329960)
- More for 2C SERVICES LIMITED (09329960)
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) |
---|---|---|---|
19 Dec 2024 | AD01 | Registered office address changed from 29 Courtenay Road Keynsham Bristol BS31 1JU England to The Chapel Rogers Court Whittucks Road Bristol Gloucestershire BS15 3FR on 19 December 2024 | |
05 Dec 2024 | TM01 | Termination of appointment of Mark Anthony Robbins as a director on 14 November 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Aug 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
26 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 12 July 2023 | |
04 Oct 2023 | PSC07 | Cessation of Capital for Colleagues Plc as a person with significant control on 8 August 2023 | |
04 Oct 2023 | PSC07 | Cessation of Mark Anthony Robbins as a person with significant control on 5 April 2023 | |
04 Oct 2023 | PSC07 | Cessation of Timothy James Brice as a person with significant control on 5 April 2023 | |
04 Oct 2023 | PSC02 | Notification of Eo Msp Holdings Limited as a person with significant control on 5 April 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Aug 2023 | PSC02 | Notification of Capital for Colleagues Plc as a person with significant control on 1 May 2023 | |
08 Aug 2023 | CS01 |
Confirmation statement made on 12 July 2023 with updates
|
|
01 May 2023 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
01 May 2023 | RESOLUTIONS |
Resolutions
|
|
01 May 2023 | SH08 | Change of share class name or designation | |
27 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
14 Jun 2021 | MR01 | Registration of charge 093299600002, created on 14 June 2021 | |
01 Oct 2020 | MA | Memorandum and Articles of Association | |
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 24 August 2020
|
|
28 Sep 2020 | SH03 |
Purchase of own shares.
|