CUSTOMADE GROUP SERVICES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAdministrator's progress report

View Document

21/02/2521 February 2025 Notice of deemed approval of proposals

View Document

05/02/255 February 2025 Statement of administrator's proposal

View Document

05/02/255 February 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

10/01/2510 January 2025 Termination of appointment of Dawn Rogers as a secretary on 2024-12-18

View Document

23/12/2423 December 2024 Appointment of an administrator

View Document

23/12/2423 December 2024 Registered office address changed from Newton Centre Brunel Way Stroudwater Business Park Stonehouse GL10 3SW England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-12-23

View Document

13/12/2413 December 2024 Termination of appointment of Alexander Bart De Haas as a director on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of David Michael Keenan as a director on 2024-12-13

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

08/04/248 April 2024 Registration of charge 124369310002, created on 2024-04-08

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

16/05/2316 May 2023 Appointment of Mr Paul Mark Conacher as a director on 2023-05-01

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2021-12-31

View Document

05/01/235 January 2023 Termination of appointment of Nicholas Andrew Roberts as a director on 2022-12-31

View Document

20/09/2220 September 2022 Appointment of Mr William James Gold as a director on 2022-09-15

View Document

08/01/228 January 2022 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Change of details for Hamsard 3557 Limited as a person with significant control on 2020-09-23

View Document

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 ADOPT ARTICLES 28/06/2020

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR DAVID BRIAN LENG

View Document

02/07/202 July 2020 COMPANY NAME CHANGED HAMSARD 3558 LIMITED CERTIFICATE ISSUED ON 02/07/20

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLEGG

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124369310001

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR ALEXANDER BART DE HAAS

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR DAVID MICHAEL KEENAN

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMSARD 3557 LIMITED

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES DARBY CLEGG

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

09/06/209 June 2020 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

03/02/203 February 2020 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