CBS SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Director's details changed for Mr Peter Szabo on 2024-02-22

View Document

10/06/2410 June 2024 Termination of appointment of Gregory Craig Mckenna as a director on 2024-06-03

View Document

10/06/2410 June 2024 Appointment of Mr Christian Andrew Stella as a director on 2024-06-03

View Document

16/05/2416 May 2024 Termination of appointment of Michael Dennis as a director on 2024-05-07

View Document

16/05/2416 May 2024 Appointment of Mr Christopher John Lockhart White as a director on 2024-05-07

View Document

27/02/2427 February 2024 Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Memorandum and Articles of Association

View Document

07/12/237 December 2023 Certificate of change of name

View Document

16/10/2316 October 2023 Appointment of Mr James Michael Dickinson as a director on 2023-10-02

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Ailsa Zoya Longmuir as a director on 2023-06-26

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Termination of appointment of Paul Stephen Lawton as a director on 2022-05-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Peter Szabo on 2022-01-20

View Document

09/11/219 November 2021 Appointment of Miss Ailsa Zoya Longmuir as a director on 2021-10-01

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Termination of appointment of Alan Kenneth Barlow as a director on 2021-07-05

View Document

23/07/2123 July 2021 Appointment of Mr Paul Stephen Lawton as a director on 2021-07-05

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 PREVSHO FROM 30/03/2017 TO 31/12/2016

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/03/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN GOODMAN

View Document

09/06/169 June 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD WARDNER

View Document

03/06/163 June 2016 CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR JORGE PIKUNIC

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR RICHARD MCCORD

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER GREATER MANCHESTER M50 1DT

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN EDWARD GOODMAN / 01/10/2015

View Document

22/09/1522 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 15726534

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/01/1523 January 2015 CURRSHO FROM 31/01/2016 TO 31/03/2015

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • K7 BUILD GROUP LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company