CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Application to strike the company off the register

View Document

12/10/2312 October 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-10-12

View Document

18/09/2318 September 2023 Termination of appointment of Simon Ridpath as a director on 2023-09-13

View Document

18/09/2318 September 2023 Termination of appointment of Thomas Charles Milner Smith as a director on 2023-09-13

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

09/03/239 March 2023 Termination of appointment of Christopher John Page as a director on 2023-02-28

View Document

09/01/239 January 2023 Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

09/01/239 January 2023 Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

01/02/221 February 2022 Full accounts made up to 2021-04-30

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MS SUSANNAH MAYNE COPELAND

View Document

04/06/184 June 2018 DIRECTOR APPOINTED SIMON RIDPATH

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE EMMINGTON

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW STAITE

View Document

08/04/168 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/03/1520 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/11/143 November 2014 COMPANY NAME CHANGED CHARLES RUSSELL BUSINESS SERVICES CERTIFICATE ISSUED ON 03/11/14

View Document

03/11/143 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

07/11/137 November 2013 DIRECTOR APPOINTED KEIR WATSON GORDON

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PAGE

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK RUSSELL

View Document

26/03/1326 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MILNER SMITH / 01/02/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STAITE / 01/07/2012

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR THOMAS CHARLES MILNER SMITH

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDER

View Document

13/04/1113 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR DAVID JAMES SHORE GREEN

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED PATRICK JAMES RUSSELL

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR ANDREW JOHN STAITE

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED ELAINE EMMINGTON

View Document

15/02/1015 February 2010 ALTER ARTICLES 08/02/2010

View Document

12/02/1012 February 2010 FORM OF ASSENT TO RE-REGISTRATION

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR JOHN MICHAEL ELSWORTH SCOTT

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK RUSSELL

View Document

12/02/1012 February 2010 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

12/02/1012 February 2010 COMPANY NAME CHANGED CHARLES RUSSELL SERVICES LIMITED CERTIFICATE ISSUED ON 12/02/10

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1012 February 2010 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

12/02/1012 February 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/03/0817 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/01/0716 January 2007 S366A DISP HOLDING AGM 05/01/07

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

15/03/0515 March 2005 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