- Company Overview for 24/7 CS LIMITED (08874423)
- Filing history for 24/7 CS LIMITED (08874423)
- People for 24/7 CS LIMITED (08874423)
- More for 24/7 CS LIMITED (08874423)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
13 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
21 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
10 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Feb 2021 | AP01 | Appointment of Miss Brogan Paris Pascall as a director on 11 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
27 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
04 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
24 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
12 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | AD01 | Registered office address changed from 273 Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QU to The Counting House Tower Buildings Wade House Road, Shelf Halifax West Yorkshire HX3 7PB on 15 April 2016 | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
02 Mar 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
10 Jun 2014 | AD01 | Registered office address changed from Lumbrook Mills Westercroft Lane Halifax West Yorkshire HX3 7TY United Kingdom on 10 June 2014 | |
04 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-04
|