Advanced company searchLink opens in new window

COMMERCIAL SERVICES TRADING LTD

Company number 05858178

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 Apr 2014 TM01 Termination of appointment of David Jackson as a director
28 Mar 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
10 Mar 2014 TM01 Termination of appointment of Ian Mcpherson as a director
05 Mar 2014 AP03 Appointment of Mrs Karen Margot Short as a secretary
05 Mar 2014 AP01 Appointment of Mr Richard Joseph Fitzgerald Martin as a director
05 Mar 2014 AP01 Appointment of Mrs Karen Margot Short as a director
28 Feb 2014 TM01 Termination of appointment of Leslie Coulson as a director
28 Feb 2014 TM02 Termination of appointment of Leslie Coulson as a secretary
18 Dec 2013 AA Full accounts made up to 31 March 2013
15 Nov 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
15 Nov 2013 AP01 Appointment of Mr Guy Paul Cuthbert Parsons as a director
25 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
24 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 4,000,000
23 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 4,000,000
26 Mar 2013 AP01 Appointment of Mr Simon Geoffrey Heywood as a director
13 Mar 2013 AD01 Registered office address changed from 1 Abbey Wood Road Kings Hill West Malling Kent ME19 4YT England on 13 March 2013
13 Mar 2013 AD01 Registered office address changed from C/O Corporate Director of Finance & Procurement Commercial Services Gibson Drive Kings Hill West Malling Kent ME19 4QG England on 13 March 2013
14 Dec 2012 AA Full accounts made up to 31 March 2012
29 Aug 2012 CERTNM Company name changed kent county facilities LTD\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
05 Jul 2012 AP01 Appointment of Mr Ian Andrew Mcpherson as a director
05 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
16 Mar 2012 AP01 Appointment of Mr David Nicholas Jackson as a director
15 Mar 2012 TM01 Termination of appointment of Gary Cooke as a director
29 Feb 2012 TM01 Termination of appointment of Deborah Haigh as a director