CHARLESWORTH PUBLISHING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

03/12/243 December 2024 Accounts for a small company made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from 250 Deighton Road Huddersfield West Yorkshire HD2 1JJ to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Appointment of Mr Sharad Mittal as a director on 2022-11-12

View Document

30/11/2230 November 2022 Termination of appointment of Helen Ramsden Thornton as a director on 2022-11-12

View Document

30/11/2230 November 2022 Termination of appointment of Judith Ramsden Charlesworth as a director on 2022-11-12

View Document

30/11/2230 November 2022 Termination of appointment of Richard James Charlesworth as a director on 2022-11-12

View Document

30/11/2230 November 2022 Termination of appointment of Leonard Neil Charlesworth as a director on 2022-11-12

View Document

30/03/2230 March 2022 Notification of Richard James Charlesworth as a person with significant control on 2018-08-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

17/09/1517 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MRS JUDITH RAMSDEN CHARLESWORTH

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR MICHAEL JOHN EVANS

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED RICHARD JAMES CHARLESWORTH

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM FLANSHAW WAY FLANSHAW LANE WAKEFIELD WEST YORKSHIRE WF2 9LP

View Document

29/07/1029 July 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN HILTON

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MRS HELEN RAMSDEN THORNTON

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR LEONARD NEIL CHARLESWORTH

View Document

30/06/1030 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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