CORDLINE SERVICES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Mr Stephen Allen Young on 2025-06-06

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Change of details for Fieldbonds Limited as a person with significant control on 2024-01-30

View Document

27/12/2327 December 2023 Termination of appointment of Hardev Singh as a director on 2023-12-22

View Document

13/09/2313 September 2023 Satisfaction of charge 042687000002 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 042687000001 in full

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-06-30

View Document

27/06/2327 June 2023 Termination of appointment of Roy Stewart Mochor as a director on 2023-06-22

View Document

15/02/2315 February 2023 Appointment of Mrs Kinga Zaneta Drazdzewska as a director on 2023-02-13

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

16/12/2216 December 2022 Appointment of Mr Stephen Allen Young as a director on 2022-12-02

View Document

16/12/2216 December 2022 Termination of appointment of Anil Puri as a director on 2022-12-01

View Document

16/09/2216 September 2022 Director's details changed for Mr Hardev Singh on 2022-09-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Accounts for a small company made up to 2021-06-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM ENVIRONMENT HOUSE 6 UNION ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 1FH

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

26/01/1826 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STEWART MOCHOR / 24/05/2016

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042687000002

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042687000001

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

02/09/132 September 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/1330 August 2013 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ALTER ARTICLES 05/07/2013

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR HARDEV SINGH

View Document

08/07/138 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 100000

View Document

11/03/1311 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

24/01/1224 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY VIKAS NANCHAHAL

View Document

26/01/1026 January 2010 CORPORATE SECRETARY APPOINTED M M SECRETARIAT LIMITED

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR ANIL PURI

View Document

01/09/091 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: PARK HOUSE FRIAR LANE NOTTINGHAM NG1 6DN

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED SPH 175 LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

10/08/0110 August 2001 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