Advanced company searchLink opens in new window

CITYSPRINT COURIER SERVICES LIMITED

Company number 05857552

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 Oct 2019 TM02 Termination of appointment of Gerard Keenan as a secretary on 19 September 2019
23 Aug 2019 AP01 Appointment of Mr Jonathan Halford as a director on 6 August 2019
23 Aug 2019 AP01 Appointment of Mr Patrick Elborough Sellers as a director on 6 August 2019
23 Aug 2019 AP01 Appointment of Mr Gary James West as a director on 6 August 2019
09 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from Redcentral, 60 High Street Redhill Surrey RH1 1NY to Redcentral 60 High Street Redhill RH1 1SH on 3 June 2019
03 Sep 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
04 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-03
04 May 2018 CONNOT Change of name notice
06 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
08 Sep 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2016 MR04 Satisfaction of charge 5 in full
24 Feb 2016 MR01 Registration of charge 058575520007, created on 18 February 2016
23 Feb 2016 MR01 Registration of charge 058575520009, created on 18 February 2016
20 Feb 2016 MR01 Registration of charge 058575520008, created on 18 February 2016
15 Sep 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 MR04 Satisfaction of charge 3 in full
08 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
12 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities agreement, co docs and other co business 26/11/2014
17 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100