CORGI TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Registered office address changed from First Floor 11 Campbell Court Bramley Tadley Hampshire RG26 5EG to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2024-07-10 |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-05 with updates |
16/03/2316 March 2023 | Notification of Matthew Richard Sharp as a person with significant control on 2022-10-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Appointment of Mr Matthew Richard Sharp as a director on 2022-10-03 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/03/1624 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
05/03/155 March 2015 | 05/03/15 STATEMENT OF CAPITAL GBP 70 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/10/1421 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/10/1322 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM UNIT 8 THE PARK CENTRE EASTER PARK BENYON ROAD SILCHESTER READING BERKSHIRE RG7 2PQ |
23/10/1223 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
07/08/127 August 2012 | COMPANY NAME CHANGED CORTECH ENERGY LTD CERTIFICATE ISSUED ON 07/08/12 |
07/08/127 August 2012 | NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION |
10/07/1210 July 2012 | COMPANY NAME CHANGED CORGI TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 10/07/12 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/10/1124 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE HEYES / 24/10/2011 |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/02/1117 February 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/02/1111 February 2011 | 20/12/10 STATEMENT OF CAPITAL GBP 70 |
03/11/103 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
19/10/1019 October 2010 | 24/08/10 STATEMENT OF CAPITAL GBP 2 |
17/09/1017 September 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 1 ELMWOOD CROCKFORD LANE, CHINEHAM BUSINESS PARK BASINGSTOKE RG24 8WG UNITED KINGDOM |
18/11/0918 November 2009 | DIRECTOR APPOINTED WILLIAM RIDGEWELL PATON |
12/11/0912 November 2009 | DIRECTOR APPOINTED CLAIRE HEYES |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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