- Company Overview for CLIENT CONTRACT SERVICES LIMITED (10067660)
- Filing history for CLIENT CONTRACT SERVICES LIMITED (10067660)
- People for CLIENT CONTRACT SERVICES LIMITED (10067660)
- More for CLIENT CONTRACT SERVICES LIMITED (10067660)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
13 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
10 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
03 Jul 2019 | AD01 | Registered office address changed from 89 Albert Road Widnes WA8 6JS England to 87 Albert Road Widnes Cheshire WA8 6JS on 3 July 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Ryan Michael Costa Backos as a director on 12 September 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from The Old Estate Office 9 High Street Islip Kettering Northamptonshire NN14 3JS England to 89 Albert Road Widnes WA8 6JS on 12 September 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
09 Aug 2018 | PSC01 | Notification of Paul William Arthur Fox as a person with significant control on 9 August 2018 | |
09 Aug 2018 | PSC07 | Cessation of Ryan Michael Costa Backos as a person with significant control on 9 August 2018 |