Advanced company searchLink opens in new window

CORNFORTH INDUSTRIAL SERVICES LIMITED

Company number 04993641

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)
19 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
10 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
26 Jan 2023 MR04 Satisfaction of charge 049936410003 in full
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2022 AD01 Registered office address changed from Crosskelys Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG England to Crosskelys 2 Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG on 23 November 2022
23 Nov 2022 AD01 Registered office address changed from Hilton Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6EN England to Crosskelys 2 Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG on 23 November 2022
03 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
27 Oct 2021 PSC04 Change of details for Ms Caroline Kelly as a person with significant control on 1 August 2017
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 2
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
21 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
09 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
19 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2019 MR01 Registration of charge 049936410003, created on 13 June 2019
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
01 Aug 2018 AA Micro company accounts made up to 31 December 2017
09 Jul 2018 TM02 Termination of appointment of Brenda Hall as a secretary on 29 June 2018
23 Apr 2018 MR01 Registration of charge 049936410002, created on 19 April 2018
19 Mar 2018 AP01 Appointment of Mr David Anthony Clark as a director on 1 August 2017
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 2
15 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
18 Oct 2017 AD01 Registered office address changed from Hilton Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YW to Hilton Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6EN on 18 October 2017