- Company Overview for CUSTOMSPLUS LIMITED (12327750)
- Filing history for CUSTOMSPLUS LIMITED (12327750)
- People for CUSTOMSPLUS LIMITED (12327750)
- More for CUSTOMSPLUS LIMITED (12327750)
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) |
---|---|---|---|
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
27 Jun 2024 | TM01 | Termination of appointment of Conor Anderson as a director on 1 June 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Nov 2023 | CH01 | Director's details changed for Mr Dominic Kevin Mcgough on 28 November 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
05 Jul 2023 | TM01 | Termination of appointment of Paul Kleian as a director on 3 July 2023 | |
09 Mar 2023 | PSC07 | Cessation of Sally Ann Mcgough as a person with significant control on 1 March 2023 | |
09 Mar 2023 | PSC01 | Notification of Dominic Mcgough as a person with significant control on 1 March 2023 | |
09 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
09 Nov 2022 | AP01 | Appointment of Mr Dominic Mcgough as a director on 6 June 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 23 Farnworth Street Farnworth Street Widnes WA8 9LH England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 5 September 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Aug 2022 | AD01 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR England to 23 Farnworth Street Farnworth Street Widnes WA8 9LH on 31 August 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 18 August 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR England to 23 Farnworth Street Widnes WA8 9LH on 10 August 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
06 Jun 2022 | AP01 | Appointment of Mr Andrew James Woods as a director on 6 June 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Mrs Sally Ann Mcgough on 6 June 2022 | |
06 Jun 2022 | AP01 | Appointment of Mr Paul Kleian as a director on 6 June 2022 | |
06 Jun 2022 | AP01 | Appointment of Mr Conor Anderson as a director on 6 June 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
08 Dec 2021 | PSC07 | Cessation of Sally Ann Mcgough as a person with significant control on 4 June 2021 | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Jun 2021 | PSC01 | Notification of Sally Ann Mcgough as a person with significant control on 4 June 2021 |