Advanced company searchLink opens in new window

CBS SERVICES HOLDINGS LIMITED

Company number 09402727

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)
22 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Mr Alan Kenneth Barlow on 1 December 2018
24 Nov 2020 AA Full accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
14 Jan 2020 TM01 Termination of appointment of Richard Mccord as a director on 6 November 2019
13 Jan 2020 AP01 Appointment of Mr Michael Dennis as a director on 6 November 2019
10 Jan 2020 TM01 Termination of appointment of David Winstanley as a director on 31 December 2019
09 Dec 2019 TM01 Termination of appointment of Jurgen Maria Bergman as a director on 31 July 2019
26 Jun 2019 AA Full accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
15 Aug 2018 AA Full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 AA01 Previous accounting period shortened from 30 March 2017 to 31 December 2016
28 Mar 2017 AA Full accounts made up to 30 March 2016
02 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
07 Nov 2016 TM01 Termination of appointment of Ryan Edward Goodman as a director on 2 September 2016
09 Jun 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
03 Jun 2016 TM02 Termination of appointment of Richard Wardner as a secretary on 16 May 2016
03 Jun 2016 AP04 Appointment of Centrica Secretaries Limited as a secretary on 16 May 2016
03 Jun 2016 AP01 Appointment of Mr Richard Mccord as a director on 16 May 2016
03 Jun 2016 AP01 Appointment of Mr Jorge Pikunic as a director on 16 May 2016
03 Jun 2016 AD01 Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester Greater Manchester M50 1DT to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 3 June 2016
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 15,726,534