Advanced company searchLink opens in new window

COSTAIN SERVICES LIMITED

Company number 09453635

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)
26 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
28 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
08 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 AD01 Registered office address changed from 16 Avalon Close Birmingham B24 9JY England to 1 Glebe Side Twickenham TW1 1DB on 9 December 2021
08 Dec 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
08 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
23 Jul 2020 CH01 Director's details changed for Mrs Freshta Hashemi on 18 May 2020
22 May 2020 AD01 Registered office address changed from 86-92 Ashley House High Street Hounslow Middlesex TW3 1NH United Kingdom to 16 Avalon Close Birmingham B24 9JY on 22 May 2020
13 May 2020 DISS40 Compulsory strike-off action has been discontinued
12 May 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
12 May 2020 AA Accounts for a dormant company made up to 28 February 2019
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
27 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Jun 2018 PSC01 Notification of Paul Atkins as a person with significant control on 23 June 2016
24 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
28 Oct 2017 AA Micro company accounts made up to 28 February 2017
25 Aug 2017 TM01 Termination of appointment of Mohammad Rafi Ameri as a director on 25 August 2017
25 Aug 2017 AP01 Appointment of Mrs Freshta Hashemi as a director on 24 August 2017