CERTIFICATION CONSULTANCY SERVICES LTD

Company Documents

DateDescription
02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/05/252 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-03-15

View Document

04/04/234 April 2023 Liquidators' statement of receipts and payments to 2023-03-15

View Document

01/04/221 April 2022 Liquidators' statement of receipts and payments to 2022-03-15

View Document

22/05/1922 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2019:LIQ. CASE NO.1

View Document

20/04/1820 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O CBA 39 CASTLE STREET LEICESTER LE1 5WN

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O C/O MG GROUP AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

27/03/1727 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1727 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

27/03/1727 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED BENCHMARK CERTIFICATION LTD CERTIFICATE ISSUED ON 30/01/17

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 24/11/16 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MARTIN / 17/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/02/168 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/168 February 2016 30/11/15 STATEMENT OF CAPITAL GBP 50

View Document

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

23/10/1423 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

29/10/1329 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/03/126 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN / 01/06/2011

View Document

06/03/126 March 2012 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/09/1128 September 2011 PREVEXT FROM 31/12/2010 TO 31/05/2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM C/O SE;GMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA

View Document

16/03/1116 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BERRY

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BERRY

View Document

14/06/1014 June 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT UNITED KINGDOM

View Document

03/02/103 February 2010 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