Advanced company searchLink opens in new window

CENTRAL CHEMICAL SERVICES LIMITED

Company number 02191675

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)
09 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
10 May 2023 AA Total exemption full accounts made up to 30 September 2022
09 Feb 2023 AP01 Appointment of Mr Peter Brady as a director on 9 February 2023
08 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
28 Jun 2021 PSC07 Cessation of Michelle Angelique Cowbourne as a person with significant control on 22 June 2021
28 Jun 2021 PSC02 Notification of Torside Services Limited as a person with significant control on 22 June 2021
04 May 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
01 Apr 2021 MR04 Satisfaction of charge 1 in full
22 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
12 Jun 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
05 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 SH08 Change of share class name or designation
19 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 AD01 Registered office address changed from Marston House 5 Elmdon Lane Marston Green Birmingham B37 7DL England to Marston House 5 Elmdon Lane Marston Green Solihull B37 7DL on 28 November 2017
28 Nov 2017 AD01 Registered office address changed from Unit a1 Harris Road Wedgnock Industrial Estate Warwick Warwickshire CV34 5JU to Marston House 5 Elmdon Lane Marston Green Birmingham B37 7DL on 28 November 2017
08 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015