CF SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

04/11/244 November 2024 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

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

15/02/2315 February 2023 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

09/05/229 May 2022 Director's details changed for Mr Jonathan Matthew Smith on 2022-04-05

View Document

12/11/2112 November 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

02/12/202 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / CF SUPPORT SERVICES LIMITED / 12/04/2018

View Document

18/04/1818 April 2018 CESSATION OF JONATHAN MATTHEW SMITH AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF JOANNE HENDERSON AS A PSC

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED C F CONTACT AND SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 12/04/18

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE HENDERSON

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SMITH

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CF SUPPORT SERVICES LIMITED

View Document

02/08/172 August 2017 CESSATION OF KRIS FINLAYSON AS A PSC

View Document

02/08/172 August 2017 CESSATION OF CHERYL FINLAYSON AS A PSC

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MRS JOANNE HENDERSON

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR JONATHAN MATTHEW SMITH

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR KRIS FINLAYSON

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHERYL FINLAYSON

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KRIS FINLAYSON / 05/10/2015

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM THE GIPPING SUITE 8 WHERRY LANE IPSWICH SUFFOLK IP4 1LG

View Document

09/04/159 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/04/1316 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 101

View Document

05/03/135 March 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE UNITED KINGDOM

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FINLAYSON / 09/03/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FINLAYSON / 01/12/2010

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

View Document

06/10/116 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/116 October 2011 COMPANY NAME CHANGED C F CONTACT SERVICES LIMITED CERTIFICATE ISSUED ON 06/10/11

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY CHERYL FINLAYSON

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED KRIS FINLAYSON

View Document

26/05/1026 May 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 4 MICHAELS MOUNT LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LS

View Document

26/05/1026 May 2010 01/05/10 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1022 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY APPOINTED CHERYL FINLAYSON

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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