CLIENT CONTRACT SERVICES LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/12/1931 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 89 ALBERT ROAD WIDNES WA8 6JS ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN BACKOS

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM THE OLD ESTATE OFFICE 9 HIGH STREET ISLIP KETTERING NORTHAMPTONSHIRE NN14 3JS ENGLAND

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR PAUL WILLIAM ARTHUR FOX

View Document

09/08/189 August 2018 SECRETARY APPOINTED MR PAUL WILLIAM ARTHUR FOX

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM ARTHUR FOX

View Document

09/08/189 August 2018 CESSATION OF RYAN MICHAEL COSTA BACKOS AS A PSC

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY RYAN BACKOS

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MICHAEL COSTA BACKOS

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR RYAN MICHAEL COSTA BACKOS

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR RYAN MICHAEL COSTA BACKOS

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

18/07/1818 July 2018 CESSATION OF GLYN JONES AS A PSC

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY GLYN JONES

View Document

23/06/1823 June 2018 SECRETARY APPOINTED MR GLYN JONES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN JONES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW PARKER

View Document

11/06/1811 June 2018 CESSATION OF ANDREW CHARLES PARKER AS A PSC

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES PARKER / 05/04/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM CONCEPT HOUSE ASHLEIGH WAY SMITHALEIGH PLYMOUTH PL7 5AX ENGLAND

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM GREENBANK 7 GARDENERS LANE YEALMPTON PLYMOUTH PL8 2PJ ENGLAND

View Document

23/07/1623 July 2016 REGISTERED OFFICE CHANGED ON 23/07/2016 FROM C/O AC ACCOUNTING LIMITED 3A SPRINGFIELD PARK BUCKFASTLEIGH TQ11 0LL ENGLAND

View Document

16/03/1616 March 2016 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