CDS CUSTOMS AND HAULAGE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
| 21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
| 03/01/243 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 24/07/2324 July 2023 | Second filing of Confirmation Statement dated 2022-06-18 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-18 with updates |
| 27/06/2327 June 2023 | Cessation of Steven Archer as a person with significant control on 2021-11-26 |
| 11/01/2311 January 2023 | Registered office address changed from Unit B1 Spectrum Business Centre Anthonys Way Medway City Estate Rochester Kent ME2 4NP to 5 Bedford Way St. Nicholas at Wade Birchington Kent CT7 0PL on 2023-01-11 |
| 03/11/223 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/06/2223 June 2022 | Confirmation statement made on 2022-06-18 with updates |
| 26/11/2126 November 2021 | Termination of appointment of Steven Archer as a director on 2021-11-26 |
| 06/10/216 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
| 19/03/2119 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
| 16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT HASSAN / 16/06/2020 |
| 16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HASSAN / 16/06/2020 |
| 09/09/199 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM UNIT B1 SPECTRUM BUSINESS CENTRE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NP ENGLAND |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 5 CHAPLIN CLOSE ROCHESTER KENT ME3 8BY ENGLAND |
| 19/06/1819 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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