Advanced company searchLink opens in new window

CEB SERVICES (UK) LIMITED

Company number 07111326

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)
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
04 Aug 2023 AA Unaudited abridged accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
20 Jan 2023 AA Unaudited abridged accounts made up to 31 January 2022
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
15 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
15 Oct 2021 AP01 Appointment of Mr Ben Michael Hushion as a director on 1 July 2021
15 Oct 2021 AP01 Appointment of Mr Gareth Hushion as a director on 1 July 2021
23 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
24 Sep 2020 AA Unaudited abridged accounts made up to 31 January 2020
14 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
13 Sep 2019 AA Unaudited abridged accounts made up to 31 January 2019
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
26 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
04 May 2018 AD01 Registered office address changed from 42 Riddings Road Timperley Altrincham Cheshire WA15 6BP to Unit 12 Soapstone Way Irlam Manchester M44 6RA on 4 May 2018
16 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
16 Feb 2018 PSC02 Notification of Ceb Services (Uk) Holdings Limited as a person with significant control on 13 December 2017
16 Feb 2018 PSC04 Change of details for Gary Hamilton as a person with significant control on 13 December 2017
16 Feb 2018 PSC01 Notification of Shelia Hamilton as a person with significant control on 13 December 2017
18 Jan 2018 PSC07 Cessation of Michael Serrage as a person with significant control on 13 December 2017
18 Jan 2018 TM01 Termination of appointment of Michael Serrage as a director on 13 December 2017
21 Aug 2017 AA Unaudited abridged accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100