Advanced company searchLink opens in new window

G4S CASH SOLUTIONS EMPLOYEES' CRIMINAL ATTACK FUND LIMITED

Company number 06705356

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)
26 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
01 Aug 2023 AP01 Appointment of Mr Christopher Stephen Michael Kipps as a director on 1 August 2023
17 Apr 2023 TM01 Termination of appointment of Jodie Louise Hossen as a director on 14 April 2023
01 Mar 2023 CH01 Director's details changed for Mrs Jodie Louise France on 27 February 2023
27 Jan 2023 AD01 Registered office address changed from 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB England to 6th Floor, Chancery House St. Nicholas Way Sutton, Surrey SM1 1JB on 27 January 2023
09 Nov 2022 AA Full accounts made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
01 Jul 2022 AP01 Appointment of Karen Ann Ross as a director on 12 April 2022
01 Jul 2022 AP01 Appointment of Mr David William Baker as a director on 12 April 2022
01 Jul 2022 TM01 Termination of appointment of Gary Warren as a director on 12 April 2022
01 Jul 2022 TM01 Termination of appointment of Catherine Fiona Hooper as a director on 12 April 2022
29 Jun 2022 AP01 Appointment of Mr Eamon O'hearn as a director on 27 May 2022
28 Jun 2022 TM01 Termination of appointment of Nadine Houghton as a director on 27 May 2022
25 Oct 2021 AP01 Appointment of Ms Nadine Houghton as a director on 29 September 2021
25 Oct 2021 TM01 Termination of appointment of Roger Paul Jenkins as a director on 29 September 2021
11 Oct 2021 AA Full accounts made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
11 May 2021 AP03 Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
11 May 2021 TM02 Termination of appointment of Vaishali Patel as a secretary on 5 May 2021
16 Feb 2021 AD02 Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU
03 Dec 2020 AD01 Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 3 December 2020
16 Oct 2020 AA Full accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
27 May 2020 AP01 Appointment of Mr Andrew David Kelly as a director on 2 March 2020
12 Feb 2020 TM01 Termination of appointment of John William Lennox as a director on 31 January 2020