THE COMBINED SERVICES PROVIDER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/01/2431 January 2024 Termination of appointment of Branislav Anthony Nikolic as a director on 2024-01-31

View Document

02/01/242 January 2024 Appointment of Mr Jorge Puig Herrera as a director on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Resolutions

View Document

02/10/232 October 2023 Appointment of Ricardo Velilla Flores as a director on 2023-08-31

View Document

29/09/2329 September 2023 Appointment of Mr Christopher James William Daniels as a director on 2023-08-31

View Document

25/09/2325 September 2023 Appointment of Mr Olanrewaju Lawal as a director on 2023-08-31

View Document

21/09/2321 September 2023 Notification of Norland Equity Partners Acquisition Limited as a person with significant control on 2023-08-31

View Document

21/09/2321 September 2023 Cessation of Amanda Butler as a person with significant control on 2023-08-31

View Document

07/09/237 September 2023 Registration of charge 024925910004, created on 2023-08-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Satisfaction of charge 024925910003 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT METCALFE

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA BUTLER / 01/05/2017

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANISLAV ANTHONY NIKOLIC / 01/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP MARTIN BUTLER / 01/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / KANTA HIRANI / 01/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT METCALFE / 01/05/2017

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 8TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT METCALFE / 10/04/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KANTA HIRANI / 06/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KANTA HIRANI / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KANTA HIRANI / 06/02/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP MARTIN BUTLER / 08/01/2016

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR BRANISLAV ANTHONY NIKOLIC

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MAY

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR SCOTT METCALFE

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP MARTIN BUTLER / 23/10/2014

View Document

02/10/142 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA CARPENTER

View Document

07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 3RD FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY HELEN WILLIAMSON

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CARPENTER / 11/10/2013

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED THE COMBINED SERVICE PROVIDER LIMITED CERTIFICATE ISSUED ON 23/02/12

View Document

08/02/128 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1130 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1130 December 2011 COMPANY NAME CHANGED CITY & SUBURBAN PARKING LIMITED CERTIFICATE ISSUED ON 30/12/11

View Document

04/10/114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED KANTA HIRANI

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CARPENTER / 01/10/2009

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN WILLIAMS / 29/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAY / 01/10/2009

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA CARPENTER

View Document

29/03/1029 March 2010 SECRETARY APPOINTED HELEN WILLIAMS

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER HOOKER

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0911 August 2009 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS; AMEND

View Document

06/06/096 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED ROGER HOOKER

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED PAUL MAY

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA CARPENTER / 04/04/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: STADIUM WAY WEMBLEY MIDDLESEX HA9 0DW

View Document

27/04/0627 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: WEMBLEY STADIUM WEMBLEY MIDDLESEX HA9 0DW

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 1 EAST STREET TONBRIDGE KENT TN9 1HP

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED CITY & CENTRAL PARKING LIMITED CERTIFICATE ISSUED ON 30/12/97

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 COMPANY NAME CHANGED DOMEPULL LIMITED CERTIFICATE ISSUED ON 24/07/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9419 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9017 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • M & J DAVIS LTD


  • 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