Advanced company searchLink opens in new window

CARLISLE INTERIOR SERVICES LIMITED

Company number 04167161

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)
07 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
25 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 23 February 2023 with updates
22 Mar 2023 PSC02 Notification of Carlisle Retail Services (Luton) Plc as a person with significant control on 6 April 2016
21 Mar 2023 PSC07 Cessation of Carlisle Support Services Group Limited as a person with significant control on 6 April 2016
08 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2022 TM01 Termination of appointment of Guy Robert Phillips as a director on 21 November 2022
29 Nov 2022 AP01 Appointment of Abigail Frances Lovat as a director on 21 November 2022
29 Nov 2022 TM02 Termination of appointment of Guy Robert Phillips as a secretary on 21 November 2022
29 Nov 2022 AP03 Appointment of Rebecca Anne Chinn as a secretary on 21 November 2022
07 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
08 Feb 2022 AP03 Appointment of Guy Robert Phillips as a secretary on 12 October 2021
25 Jan 2022 TM01 Termination of appointment of Michael Benjamin Shirt as a director on 12 October 2021
25 Jan 2022 TM02 Termination of appointment of Michael Benjamin Shirt as a secretary on 12 October 2021
24 Jun 2021 AP01 Appointment of Guy Robert Phillips as a director on 27 May 2021
28 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 14/05/2021
27 May 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Apr 2020 CH01 Director's details changed for Michael Benjamin Shirt on 8 April 2020
14 Apr 2020 CH03 Secretary's details changed for Michael Benjamin Shirt on 8 April 2020
14 Apr 2020 CH01 Director's details changed for Paul Andrew Evans on 8 April 2020
06 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
06 Mar 2020 AD01 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, 251 the Boulevard Capability Green Luton LU1 3LU on 6 March 2020
15 Jan 2020 AD03 Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES