Advanced company searchLink opens in new window

SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED

Company number 04164414

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)
06 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
11 Sep 2023 AP01 Appointment of Mr Benjamin John Evans as a director on 30 June 2023
11 Sep 2023 TM01 Termination of appointment of Sally-Ann Brooks as a director on 30 June 2023
03 May 2023 AA Group of companies' accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
18 Jan 2023 PSC05 Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 18 January 2023
04 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
15 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
19 Jul 2021 CH01 Director's details changed for Mr David Wyn Jones on 1 July 2021
12 Jul 2021 AP01 Appointment of Mr David Wyn Jones as a director on 1 July 2021
12 Jul 2021 TM01 Termination of appointment of Angela Mills as a director on 30 June 2021
01 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
09 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
26 Nov 2019 PSC05 Change of details for Infrastructure Investments General Partner Limited as a person with significant control on 6 April 2016
02 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
01 Mar 2019 CH01 Director's details changed for Mrs Sally-Ann Ann Brooks on 1 March 2019
02 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
02 Mar 2018 AP04 Appointment of Pario Limited as a secretary on 1 March 2018
02 Mar 2018 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2 March 2018
02 Mar 2018 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 March 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
17 Aug 2017 AD01 Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 17 August 2017