Advanced company searchLink opens in new window

CENTRAL SERVICES (U.K.) LIMITED

Company number 01879678

Filter by category

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)
08 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Jun 2023 AP03 Appointment of Yao Wang as a secretary on 19 June 2023
27 Jun 2023 AP01 Appointment of Yao Wang as a director on 19 June 2023
27 Jun 2023 TM01 Termination of appointment of Daniel Orwin as a director on 19 June 2023
27 Jun 2023 TM02 Termination of appointment of Daniel Orwin as a secretary on 19 June 2023
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
10 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
20 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
12 Apr 2019 AA Micro company accounts made up to 31 December 2018
31 Aug 2018 AA Micro company accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
11 Sep 2017 AA Full accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
25 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
23 May 2016 AA Full accounts made up to 31 December 2015
08 Sep 2015 TM01 Termination of appointment of Tracey Bamber as a director on 31 August 2015
01 Jun 2015 TM01 Termination of appointment of Sheila Westerby as a director on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from 29 Regent Road, Hanley Stoke on Trent Staffordshire ST1 3BT to Mioc (Co: Franke Uk Ltd) Styal Road Manchester M22 5WB on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Anthony Westerby as a director on 1 June 2015
01 Jun 2015 TM02 Termination of appointment of Sheila Westerby as a secretary on 1 June 2015