Advanced company searchLink opens in new window

CBS-UK LTD

Company number 12079124

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)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
18 Oct 2020 AA Micro company accounts made up to 16 October 2020
18 Oct 2020 AA01 Previous accounting period shortened from 31 July 2021 to 16 October 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 PSC01 Notification of Stuart Wilson as a person with significant control on 7 August 2020
10 Aug 2020 AP01 Appointment of Mr Stuart Wilson as a director on 7 August 2020
10 Aug 2020 TM01 Termination of appointment of Bryan Thornton as a director on 7 August 2020
10 Aug 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 52 Fitzneal Street London W12 0BB on 10 August 2020
10 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 August 2020
10 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 7 August 2020
07 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
07 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with updates
07 Aug 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020
07 Aug 2020 AP01 Appointment of Mr Bryan Thornton as a director on 6 August 2020
07 Aug 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020
03 Jul 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 July 2020
03 Jul 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 July 2020
03 Jul 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 July 2020
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 1