Advanced company searchLink opens in new window

COMBINED SERVICES LIMITED

Company number 04301402

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
22 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
14 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Jul 2017 PSC04 Change of details for Mr Richard Graham Chislett as a person with significant control on 11 July 2017
11 Jul 2017 PSC04 Change of details for Mrs Karen Sylvia Chislett as a person with significant control on 11 July 2017
11 Jul 2017 CH03 Secretary's details changed for Mrs Karen Sylvia Chislett on 11 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Richard Graham Chislett on 11 July 2017
11 Jul 2017 CH01 Director's details changed for Mrs Karen Sylvia Chislett on 11 July 2017
17 May 2017 AD01 Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 17 May 2017
11 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
02 Aug 2016 SH08 Change of share class name or designation
29 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014