CERTIFIED CONTRACTING SERVICES LTD
Company number 10565666
- Company Overview for CERTIFIED CONTRACTING SERVICES LTD (10565666)
- Filing history for CERTIFIED CONTRACTING SERVICES LTD (10565666)
- People for CERTIFIED CONTRACTING SERVICES LTD (10565666)
- Insolvency for CERTIFIED CONTRACTING SERVICES LTD (10565666)
- More for CERTIFIED CONTRACTING SERVICES LTD (10565666)
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) |
---|---|---|---|
23 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from May Cottage Village Street Thruxton Hampshire SP11 8LZ United Kingdom to 9th Floor 7 Park Row Leeds LS1 5HD on 5 January 2022 | |
05 Jan 2022 | LIQ02 | Statement of affairs | |
05 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
21 Jun 2019 | AD01 | Registered office address changed from 11 Church Street Collingbourne Ducis Wiltshire SN8 3EL United Kingdom to May Cottage Village Street Thruxton Hampshire SP11 8LZ on 21 June 2019 | |
20 Jun 2019 | PSC04 | Change of details for Mr Mark Usher as a person with significant control on 1 June 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Mrs Charne Usher on 20 June 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Mr Mark Usher on 20 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 11 Church Street Collingbourne Ducis Marlborough SN8 3EL England to 11 Church Street Collingbourne Ducis Wiltshire SN8 3EL on 20 June 2019 | |
15 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 88 Foxearth Avenue Nottingham NG11 8JS England to 11 Church Street Collingbourne Ducis Marlborough SN8 3EL on 9 April 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
10 Apr 2018 | AD01 | Registered office address changed from 50 Windmill Crescent East Leake Loughborough LE12 6NY England to 88 Foxearth Avenue Nottingham NG11 8JS on 10 April 2018 | |
16 Mar 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
16 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-16
|