- Company Overview for INSTITUTE OF CUSTOMER SERVICE (03316394)
- Filing history for INSTITUTE OF CUSTOMER SERVICE (03316394)
- People for INSTITUTE OF CUSTOMER SERVICE (03316394)
- More for INSTITUTE OF CUSTOMER SERVICE (03316394)
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) |
---|---|---|---|
11 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
03 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
21 Feb 2023 | AP01 | Appointment of Mr David Torquil Macleod as a director on 1 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Cathryn Elizabeth Ross as a director on 31 January 2023 | |
11 Aug 2022 | AP01 | Appointment of Mr Graham Winston Edwards as a director on 13 July 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Simon John Roberts as a director on 13 July 2022 | |
08 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
30 May 2022 | AD01 | Registered office address changed from 3rd Floor, Mill House, Mill Street London SE1 2BA England to Ground Floor 4 Gainsford Street London SE1 2NE on 30 May 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
11 Feb 2022 | TM01 | Termination of appointment of Paul William Pugh as a director on 31 August 2021 | |
23 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
06 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
16 Oct 2019 | AP01 | Appointment of Mr Mark Gait as a director on 1 September 2019 | |
14 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
18 Mar 2019 | AP01 | Appointment of Ms Cathryn Elizabeth Ross as a director on 5 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QQ to 3rd Floor, Mill House, Mill Street London SE1 2BA on 16 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Oke Amogu Eleazu as a director on 31 August 2018 | |
24 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
07 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
15 Feb 2017 | AP01 | Appointment of Ms Shirley Elizabeth Fell as a director on 20 July 2016 |