CUSTARD TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Satisfaction of charge 056114830002 in full

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Satisfaction of charge 056114830003 in full

View Document

13/06/2413 June 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

13/02/2313 February 2023 Registration of charge 056114830003, created on 2023-02-08

View Document

09/02/239 February 2023 Registration of charge 056114830002, created on 2023-02-08

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

18/01/2318 January 2023 Registered office address changed from Goldcrest Lodge Hexgreave Hall Estate, Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS to 16-22 Crawley Green Road Luton LU2 0QX on 2023-01-18

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

16/01/2316 January 2023 Change of share class name or designation

View Document

16/01/2316 January 2023 Particulars of variation of rights attached to shares

View Document

22/11/2222 November 2022 Annual return made up to 2006-11-03 with full list of shareholders

View Document

22/11/2222 November 2022 Annual return made up to 2008-11-03 with full list of shareholders

View Document

22/11/2222 November 2022 Annual return made up to 2007-11-03 with full list of shareholders

View Document

18/11/2218 November 2022 Second filing of the annual return made up to 2011-11-03

View Document

18/11/2218 November 2022 Second filing of the annual return made up to 2010-11-03

View Document

18/11/2218 November 2022 Second filing of the annual return made up to 2009-11-03

View Document

18/11/2218 November 2022 Second filing of the annual return made up to 2012-11-03

View Document

18/11/2218 November 2022 Second filing of the annual return made up to 2015-11-03

View Document

09/11/229 November 2022 Appointment of Mr James Adams as a director on 2022-11-02

View Document

08/11/228 November 2022 Amended total exemption full accounts made up to 2020-10-31

View Document

08/11/228 November 2022 Amended total exemption full accounts made up to 2019-10-31

View Document

08/11/228 November 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Termination of appointment of Christopher Pass as a director on 2022-11-02

View Document

03/11/223 November 2022 Termination of appointment of Joseph David Smylie as a director on 2022-11-02

View Document

03/11/223 November 2022 Appointment of Leonard Slap as a director on 2022-11-02

View Document

03/11/223 November 2022 Notification of Thrive Uk Holdings Limited as a person with significant control on 2022-11-02

View Document

03/11/223 November 2022 Cessation of Angela Diane Pass as a person with significant control on 2022-11-02

View Document

03/11/223 November 2022 Cessation of Christopher Pass as a person with significant control on 2022-11-02

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Termination of appointment of Nichola Ann Margaret Dodd as a secretary on 2022-11-02

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Termination of appointment of Michaela Hayward-Whitaker as a director on 2022-11-02

View Document

02/11/222 November 2022 Second filing of Confirmation Statement dated 2018-11-07

View Document

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2019-01-16

View Document

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2016-08-01

View Document

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2017-11-09

View Document

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2015-05-19

View Document

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2010-11-04

View Document

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2015-03-16

View Document

02/11/222 November 2022 Second filing of Confirmation Statement dated 2019-02-12

View Document

02/11/222 November 2022 Second filing of Confirmation Statement dated 2017-10-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Satisfaction of charge 1 in full

View Document

04/05/224 May 2022 Director's details changed for Mrs Michaela Hayward-Whitaker on 2022-04-24

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/03/2129 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 DIRECTOR APPOINTED MR JOSEPH DAVID SMYLIE

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY JOSEPH SMYLIE

View Document

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PASS / 31/01/2019

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PASS

View Document

28/02/1928 February 2019 SECRETARY APPOINTED MR JOSEPH SMYLIE

View Document

28/02/1928 February 2019 SECRETARY APPOINTED MRS NICHOLA ANN MARGARET DODD

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA DIANE PASS

View Document

12/02/1912 February 2019 07/02/19 Statement of Capital gbp 3966

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 CESSATION OF MARK JON STEVENSON AS A PSC

View Document

07/02/197 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 1968

View Document

28/01/1928 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 1968

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK STEVENSON

View Document

28/01/1928 January 2019 Statement of capital following an allotment of shares on 2019-01-16

View Document

23/01/1923 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 1966.048

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

07/11/187 November 2018 Confirmation statement made on 2018-10-24 with updates

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS MICHAELA HAYWARD-WHITAKER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PASS / 03/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PASS / 03/08/2018

View Document

20/04/1820 April 2018 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 18/04/18. SHARES ALLOTTED ON 19/10/17. BARCODE A72MMX5F

View Document

18/04/1818 April 2018 SECOND FILED SH01 - 19/10/17 STATEMENT OF CAPITAL GBP 2022

View Document

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 2014.00

View Document

08/03/188 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1716 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 2023

View Document

16/11/1716 November 2017 Statement of capital following an allotment of shares on 2017-11-09

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 Confirmation statement made on 2017-10-24 with updates

View Document

20/10/1720 October 2017 01/08/16 STATEMENT OF CAPITAL GBP 2022

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

05/01/175 January 2017 01/08/16 STATEMENT OF CAPITAL GBP 1998

View Document

05/01/175 January 2017 Statement of capital following an allotment of shares on 2016-08-01

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual return made up to 2015-11-03 with full list of shareholders

View Document

21/12/1521 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/07/1510 July 2015 19/05/15 STATEMENT OF CAPITAL GBP 1962

View Document

08/07/158 July 2015 Statement of capital following an allotment of shares on 2015-06-16

View Document

08/07/158 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 1962

View Document

29/06/1529 June 2015 Statement of capital following an allotment of shares on 2015-05-19

View Document

29/06/1529 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 1974

View Document

16/04/1516 April 2015 ADOPT ARTICLES 16/03/2015

View Document

31/12/1431 December 2014 Registered office address changed from , Edwinstowe House High Street, Edwinstowe, Nottingham, NG21 9PR to Goldcrest Lodge Hexgreave Hall Estate, Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS on 2014-12-31

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM EDWINSTOWE HOUSE HIGH STREET EDWINSTOWE NOTTINGHAM NG21 9PR

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PASS / 30/05/2014

View Document

28/11/1328 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN STEVENSON / 02/10/2009

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual return made up to 2012-11-03 with full list of shareholders

View Document

22/11/1222 November 2012 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

10/10/1210 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

22/11/1122 November 2011 Annual return made up to 2011-11-03 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 04/11/10 STATEMENT OF CAPITAL GBP 2

View Document

04/07/114 July 2011 Statement of capital following an allotment of shares on 2010-11-04

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN STEVENSON / 30/04/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PASS / 30/04/2011

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PASS / 30/04/2011

View Document

01/12/101 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual return made up to 2010-11-03 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PASS / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 Annual return made up to 2009-11-03 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM UNIT 3 INNOVATE MEWS LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NOTTINGHAMSHIRE NG15 0DA

View Document

16/12/0916 December 2009 Registered office address changed from , Unit 3 Innovate Mews, Lake View Drive Sherwood Park, Nottingham, Nottinghamshire, NG15 0DA on 2009-12-16

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN STEVENSON / 16/12/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information