COMPREHENSIVE SERVICE FACILITIES LIMITED



Company Documents

DateDescription
23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

11/03/2411 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

24/07/2124 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021

View Document

11/06/2111 June 2021 Registration of charge 062436820004, created on 2021-06-10

View Document

14/07/2014 July 2020 SAIL ADDRESS CHANGED FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA UNITED KINGDOM

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

23/01/2023 January 2020 CURREXT FROM 29/02/2020 TO 30/06/2020

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR SELWYN RODRIGUES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY SELWYN RODRIGUES

View Document

16/12/1916 December 2019 AUDITOR'S RESIGNATION

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

03/04/193 April 2019 ADOPT ARTICLES 15/03/2018

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062436820003

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVEL 123 LIMITED

View Document

26/03/1926 March 2019 CESSATION OF SELWYN ALEX CAJETAN RODRIGUES AS A PSC

View Document

26/03/1926 March 2019 CESSATION OF KEVIN CLIFFORD PAY AS A PSC

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

10/06/1610 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16

View Document

17/06/1517 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

11/06/1411 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document



28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
30/05/1330 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

11/06/1211 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

07/10/117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CLIFFORD PAY / 23/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SELWYN ALEX CAJETAN RODRIGUES / 23/05/2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SELWYN ALEX CAJETAN RODRIGUES / 23/05/2011

View Document

28/02/1128 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1029 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

28/02/1028 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

17/06/0917 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

19/08/0819 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 PREVSHO FROM 31/05/2008 TO 29/02/2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 6 FARM CLOSE EAST GRINSTEAD WEST SUSSEX RH19 3QG

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: 6 FARM CLOSE EAST GRINSTEAD WEST SUSSEX RH19 3QG

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

19/10/0719 October 2007 S-DIV 10/10/07

View Document

19/10/0719 October 2007 NC INC ALREADY ADJUSTED 10/10/07

View Document

19/10/0719 October 2007 £ NC 1000/15000 10/10/

View Document

19/10/0719 October 2007 SDIV 10/10/07 AUTH ALLOT OF SECURITY 10/10/07 � NC 1000/15000 10/10/07

View Document

19/10/0719 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0719 October 2007 SDIV 10/10/07

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 6 FARM CLOSE EAST GRINSTEAD WEST SUSSEX RH19 3QG

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED PIMCO 2647 LIMITED CERTIFICATE ISSUED ON 21/09/07

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED PIMCO 2647 LIMITED CERTIFICATE ISSUED ON 21/09/07; RESOLUTION PASSED ON 18/09/07

View Document

10/05/0710 May 2007 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