Advanced company searchLink opens in new window

CYSTIC FIBROSIS SERVICES LIMITED

Company number 00900164

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2003 288a New secretary appointed
21 Jul 2003 288b Secretary resigned
21 Jul 2003 288b Director resigned
21 Jul 2003 288a New director appointed
30 Jan 2003 363s Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 Nov 2002 AUD Auditor's resignation
12 Nov 2002 AA Full accounts made up to 31 March 2002
12 Aug 2002 AUD Auditor's resignation
23 Jan 2002 363s Return made up to 29/12/01; full list of members
30 Aug 2001 AA Full accounts made up to 31 March 2001
22 Feb 2001 AA Full accounts made up to 31 March 2000
16 Jan 2001 363s Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 Feb 2000 363s Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 Nov 1999 AA Full accounts made up to 31 March 1999
06 Feb 1999 363s Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
13 Nov 1998 288a New director appointed
04 Nov 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
18 Aug 1998 AA Full accounts made up to 31 March 1998
23 Feb 1998 287 Registered office changed on 23/02/98 from: alexandra house 5 blythe road bromley kent BR1 3RS
11 Feb 1998 363s Return made up to 29/12/97; full list of members
28 Nov 1997 AA Full accounts made up to 31 March 1997
29 Jan 1997 363s Return made up to 29/12/96; full list of members
03 Dec 1996 288b Secretary resigned
03 Dec 1996 288a New secretary appointed
19 Sep 1996 288 Director resigned