Advanced company searchLink opens in new window

COMPLAINT HANDLING SERVICES LIMITED

Company number 07147735

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 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
22 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
16 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
16 Feb 2023 AD01 Registered office address changed from 6th Floor, St Georges House St Georges Way Leicester LE1 1SH England to Provincial House 37 New Walk Leicester LE1 6TE on 16 February 2023
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
24 May 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
08 Sep 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
17 May 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 AA Micro company accounts made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
03 Oct 2016 AD01 Registered office address changed from 37-39 Welford Road Leicester LE2 7AD to 6th Floor, St Georges House St Georges Way Leicester LE1 1SH on 3 October 2016
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
23 Dec 2015 CH01 Director's details changed for Mr David Fuher on 22 December 2015
27 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association