CORRECT SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
22/05/2422 May 2024 | Registered office address changed from 26 Bladon Close Nottingham NG3 5FY England to 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX on 2024-05-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 668 WOODBOROUGH ROAD NOTTINGHAM NG3 5FS ENGLAND |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
21/02/2021 February 2020 | CESSATION OF DOUGLAS MILBURN AS A PSC |
21/02/2021 February 2020 | CESSATION OF JOSEPH FREDERICK GREEN AS A PSC |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/05/185 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GREEN |
05/05/185 May 2018 | DIRECTOR APPOINTED MR ANDREW GREEN |
05/05/185 May 2018 | DIRECTOR APPOINTED MR STEVEN MATTHEW GREEN |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
04/03/164 March 2016 | SAIL ADDRESS CHANGED FROM: 5 CLIPSTONE AVENUE MAPPERLEY NOTTINGHAM NG3 5JZ UNITED KINGDOM |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/11/158 November 2015 | REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 5 CLIPSTONE AVENUE MAPPERLEY NOTTINGHAM NG3 5JZ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/02/1314 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
08/02/118 February 2011 | SAIL ADDRESS CREATED |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MILBURN / 01/10/2009 |
15/02/1015 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FREDERICK GREEN / 01/10/2009 |
22/12/0922 December 2009 | 20/12/09 STATEMENT OF CAPITAL GBP 1000 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/02/0417 February 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
07/05/027 May 2002 | COMPANY NAME CHANGED D2 R2 LIMITED CERTIFICATE ISSUED ON 07/05/02 |
07/05/027 May 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | NEW DIRECTOR APPOINTED |
07/05/027 May 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
07/05/027 May 2002 | SECRETARY RESIGNED |
07/05/027 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/04/0229 April 2002 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
08/02/028 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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