- Company Overview for CBS SERVICES HOLDINGS LIMITED (09402727)
- Filing history for CBS SERVICES HOLDINGS LIMITED (09402727)
- People for CBS SERVICES HOLDINGS LIMITED (09402727)
- More for CBS SERVICES HOLDINGS LIMITED (09402727)
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) |
---|---|---|---|
13 Jan 2020 | AP01 | Appointment of Mr Michael Dennis as a director on 6 November 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of David Winstanley as a director on 31 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Jurgen Maria Bergman as a director on 31 July 2019 | |
26 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
15 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 31 December 2016 | |
28 Mar 2017 | AA | Full accounts made up to 30 March 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Ryan Edward Goodman as a director on 2 September 2016 | |
09 Jun 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
03 Jun 2016 | TM02 | Termination of appointment of Richard Wardner as a secretary on 16 May 2016 | |
03 Jun 2016 | AP04 | Appointment of Centrica Secretaries Limited as a secretary on 16 May 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Richard Mccord as a director on 16 May 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Jorge Pikunic as a director on 16 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester Greater Manchester M50 1DT to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 3 June 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
01 Oct 2015 | CH01 | Director's details changed for Mr Ryan Edward Goodman on 1 October 2015 | |
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 4 September 2015
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Jan 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 March 2015 | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|