- Company Overview for CIVIL ENFORCEMENT AGENTS LIMITED (10525507)
- Filing history for CIVIL ENFORCEMENT AGENTS LIMITED (10525507)
- People for CIVIL ENFORCEMENT AGENTS LIMITED (10525507)
- Charges for CIVIL ENFORCEMENT AGENTS LIMITED (10525507)
- More for CIVIL ENFORCEMENT AGENTS LIMITED (10525507)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Sep 2024 | MR01 | Registration of charge 105255070001, created on 28 August 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
27 Mar 2024 | AP01 | Appointment of Mr Kevin Scandrett as a director on 27 March 2024 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
05 May 2022 | TM01 | Termination of appointment of Raymond Andrew Gray as a director on 4 May 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Sep 2021 | AA01 | Previous accounting period extended from 30 December 2020 to 31 December 2020 | |
30 Dec 2020 | AA | Micro company accounts made up to 30 December 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
04 Mar 2020 | AD01 | Registered office address changed from 13 Aberford Road Garforth Leeds LS25 2GH England to 13 13 Fusion Court Leeds West Yorkshire LS25 2GH on 4 March 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 30 December 2018 | |
20 Dec 2019 | AD01 | Registered office address changed from Berrington House 1Selby Place Skelmersdale Lancashire WN8 8EF England to 13 Aberford Road Garforth Leeds LS25 2GH on 20 December 2019 | |
11 Dec 2019 | PSC01 | Notification of Ian Hirst as a person with significant control on 10 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Catherine Anne Stern as a director on 10 December 2019 | |
11 Dec 2019 | PSC07 | Cessation of Catherine Anne Stern as a person with significant control on 10 December 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Michael Patrick Brewster as a director on 25 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
05 Nov 2019 | AP01 | Appointment of Mr Ian Robert Hirst as a director on 5 November 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Raymond Andrew Gray as a director on 5 November 2019 | |
08 Oct 2019 | PSC01 | Notification of Catherine Anne Stern as a person with significant control on 1 October 2019 |