Advanced company searchLink opens in new window

COUNTER SOLUTIONS HOLDINGS LIMITED

Company number 03957467

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)
31 Mar 2020 AD01 Registered office address changed from The Lakeside Business Centre the Field Shipley Heanor Derbyshire DE75 7JH United Kingdom to Ground Floor Focus House Millennium Way Phoenix Business Prk Nottingham NG8 6AS on 31 March 2020
31 Mar 2020 CH01 Director's details changed for Mr Richard Anthony Bernans on 1 March 2020
24 Jan 2020 PSC07 Cessation of Gary Peter Clarke as a person with significant control on 25 January 2019
24 Jan 2020 PSC07 Cessation of Stephen Ewart Donovan as a person with significant control on 16 January 2020
24 Jan 2020 TM01 Termination of appointment of Stephen Ewart Donovan as a director on 16 January 2020
24 Jan 2020 PSC04 Change of details for Mr Richard Anthony Bernans as a person with significant control on 16 January 2020
24 Jan 2020 PSC07 Cessation of Nicola Catherine Bernans as a person with significant control on 11 October 2019
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
26 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
19 Nov 2019 AD01 Registered office address changed from The Lakeside Business Centre the Field, Shipley Heanor Derbyshire DE75 7JH to The Lakeside Business Centre the Field Shipley Heanor Derbyshire DE75 7JH on 19 November 2019
21 Oct 2019 TM01 Termination of appointment of Nicola Catherine Bernans as a director on 11 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 TM01 Termination of appointment of Gary Peter Clarke as a director on 25 January 2019
03 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
19 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2017
24 Nov 2017 PSC07 Cessation of Stephen Ewart Donovan as a person with significant control on 10 November 2017
24 Nov 2017 PSC01 Notification of Stephen Ewart Donovan as a person with significant control on 10 November 2017
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
23 Nov 2017 AP01 Appointment of Mr Richard Anthony Bernans as a director on 10 November 2017
23 Nov 2017 AP01 Appointment of Miss Nicola Catherine Bernans as a director on 10 November 2017
23 Nov 2017 AP01 Appointment of Mr Gary Peter Clarke as a director on 16 August 2017
23 Nov 2017 PSC01 Notification of Richard Anthony Bernans as a person with significant control on 10 November 2017
23 Nov 2017 PSC01 Notification of Nicola Catherine Bernans as a person with significant control on 10 November 2017
23 Nov 2017 PSC01 Notification of Gary Peter Clarke as a person with significant control on 16 August 2017
12 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates