CUSTOM FINANCIAL 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
16/01/2516 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-10-30 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/01/2029 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

01/03/191 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/02/1827 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/01/1730 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN HILL / 16/03/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 1 BISHOP TEMPLE COURT HESSLE EAST YORKSHIRE HU13 9DU

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN HILL / 30/10/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY SADOFSKYS ACCOUNTANTS

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY GARTH CRUMPTON

View Document

09/02/099 February 2009 SECRETARY APPOINTED SADOFSKYS ACCOUNTANTS

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SADOFSKYS CHARTERED ACCOUNTANTS / 29/03/2007

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 5 NORTH STREET ANLABY HULL EAST YORKSHIRE HU16 7DD

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 30/10/06; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/08/0516 August 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 7 FRYSTON ELLOUGHTON BROUGH EAST YORKSHIRE HU15 1SH

View Document

19/04/0519 April 2005 FIRST GAZETTE

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information