CLUSTER SEVEN SERVICES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Accounts for a small company made up to 2022-01-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

04/11/214 November 2021 Current accounting period extended from 2021-12-31 to 2022-01-31

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/07/2113 July 2021 Notification of Ontario Teachers' Pension Plan Board as a person with significant control on 2021-05-18

View Document

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 ALTER ARTICLES 26/03/2020

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050309750003

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR MARK JULIAN DELGADO

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR MICHAEL EUGENE WILLIAMS

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY UMNEY

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN PEACOCK

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HILL

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 10 ARGYLL STREET LONDON W1F 7TQ ENGLAND

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR HENRY DOMINIC UMNEY

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOMERSALL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR IAN PEACOCK

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER STILL

View Document

21/12/1621 December 2016 SAIL ADDRESS CHANGED FROM: 10 THROGMORTON AVENUE 1ST FLOOR LONDON EC2N 2DL ENGLAND

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR PETER DAVID STILL

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY IAN MORRISON

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER GLEN GOMERSALL

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR PAUL STUART HILL

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN TAYLOR

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR RALPH BAXTER

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 SAIL ADDRESS CHANGED FROM: 15-25 ARTILLERY LANE LONDON E1 7LP ENGLAND

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/03/1422 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 SAIL ADDRESS CREATED

View Document

30/01/1330 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1214 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/01/1031 January 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN SEMENZATO

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED RALPH FRANCIS BAXTER

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED BRYAN LLOYD TAYLOR

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HEDGER

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0719 March 2007 AUDITOR'S RESIGNATION

View Document

27/02/0727 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS; AMEND

View Document

22/02/0622 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 NC INC ALREADY ADJUSTED 30/11/04

View Document

31/03/0531 March 2005 £ NC 1000/1000000 30/1

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 266 KEW ROAD RICHMOND TW9 3EE

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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