Advanced company searchLink opens in new window

CYLINDER MAINTENANCE SERVICES LIMITED

Company number 02685550

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)
21 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
23 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
23 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
31 Jan 2019 CH01 Director's details changed for Mr Neville Leonard on 31 January 2019
31 Jan 2019 CH03 Secretary's details changed for Mrs Diane Leonard on 31 January 2019
04 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
12 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Mar 2015 CERTNM Company name changed telford stainless products LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
09 Feb 2015 TM01 Termination of appointment of Daniel Leonard as a director on 1 January 2015
09 Feb 2015 AP03 Appointment of Mrs Diane Leonard as a secretary
09 Feb 2015 TM02 Termination of appointment of Daniel Leonard as a secretary on 1 January 2015