Advanced company searchLink opens in new window

CUSTOMSPLUS LIMITED

Company number 12327750

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)
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
  • GBP 5,000
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