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 - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Second filing of Confirmation Statement dated 2022-06-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

27/06/2327 June 2023 Cessation of Steven Archer as a person with significant control on 2021-11-26

View Document

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

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/06/2223 June 2022 Confirmation statement made on 2022-06-18 with updates

View Document

26/11/2126 November 2021 Termination of appointment of Steven Archer as a director on 2021-11-26

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT HASSAN / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HASSAN / 16/06/2020

View Document

09/09/199 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 5 CHAPLIN CLOSE ROCHESTER KENT ME3 8BY ENGLAND

View Document

19/06/1819 June 2018 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