Advanced company searchLink opens in new window

CUSTOMADE GROUP SERVICES LIMITED

Company number 12436931

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)
10 Jan 2025 TM02 Termination of appointment of Dawn Rogers as a secretary on 18 December 2024
23 Dec 2024 AD01 Registered office address changed from Newton Centre Brunel Way Stroudwater Business Park Stonehouse GL10 3SW England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 23 December 2024
23 Dec 2024 AM01 Appointment of an administrator
13 Dec 2024 TM01 Termination of appointment of Alexander Bart De Haas as a director on 13 December 2024
13 Dec 2024 TM01 Termination of appointment of David Michael Keenan as a director on 13 December 2024
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
08 Apr 2024 MR01 Registration of charge 124369310002, created on 8 April 2024
17 Oct 2023 AA Full accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
16 May 2023 AP01 Appointment of Mr Paul Mark Conacher as a director on 1 May 2023
13 Jan 2023 AA Accounts for a small company made up to 31 December 2021
05 Jan 2023 TM01 Termination of appointment of Nicholas Andrew Roberts as a director on 31 December 2022
20 Sep 2022 AP01 Appointment of Mr William James Gold as a director on 15 September 2022
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
08 Jan 2022 AA Full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
30 Jun 2021 PSC05 Change of details for Hamsard 3557 Limited as a person with significant control on 23 September 2020
11 May 2021 TM01 Termination of appointment of David Brian Leng as a director on 30 April 2021
16 Feb 2021 AP01 Appointment of Mr Nicholas Andrew Roberts as a director on 26 January 2021
29 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 30 June 2020
23 Sep 2020 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Newton Centre Brunel Way Stroudwater Business Park Stonehouse GL10 3SW on 23 September 2020
09 Sep 2020 AP03 Appointment of Ms Dawn Rogers as a secretary on 2 September 2020
16 Jul 2020 MA Memorandum and Articles of Association
16 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/entry into documents & related transactions/officers authorisation 28/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29