CSV SERVICES LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

14/09/2314 September 2023 Registered office address changed from 4 the Village Earswick York Yorkshire YO32 9SL to Unit 1B Wakefield Road Denby Dale Huddersfield HD8 8QH on 2023-09-14

View Document

06/09/236 September 2023 Application to strike the company off the register

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/04/232 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

28/02/2228 February 2022 Appointment of Mrs Carla Jayne Young as a director on 2021-04-30

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/09/2122 September 2021 Director's details changed for Mr Darren Young on 2021-09-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/04/212 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM BELMONT SOUTH BELMANGATE GUSIBOROUGH CLEVELAND TS14 7BD UNITED KINGDOM

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN YOUNG / 15/02/2021

View Document

02/03/212 March 2021 COMPANY RESTORED ON 02/03/2021

View Document

19/01/2119 January 2021 STRUCK OFF AND DISSOLVED

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM B1 BUSINESS CENTRE, SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information