Advanced company searchLink opens in new window

CUSTOMER DELIGHT SERVICES LIMITED

Company number 07158535

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
11 Dec 2021 AA Micro company accounts made up to 28 February 2021
22 Feb 2021 CH01 Director's details changed for Sunita Soni on 30 April 2013
22 Feb 2021 CH01 Director's details changed for Mahendra Uttamchand Soni on 30 April 2013
22 Feb 2021 PSC01 Notification of Sunita Soni as a person with significant control on 6 April 2020
22 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
20 Nov 2020 AA Micro company accounts made up to 29 February 2020
26 Feb 2020 PSC07 Cessation of Mahendra Uttamchand Soni as a person with significant control on 26 February 2020
17 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 28 February 2018
31 Jan 2018 PSC01 Notification of Mahendra Uttamchand Soni as a person with significant control on 6 April 2016
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Aug 2016 CH01 Director's details changed for Sunita Soni on 2 August 2016
02 Aug 2016 CH01 Director's details changed for Mahendra Uttamchand Soni on 2 August 2016
02 Aug 2016 AD01 Registered office address changed from 25C Mayfair Avenue Ilford Essex IG1 3DJ to 11 Elmbank Avenue Barnet Hertfordshire EN5 3DU on 2 August 2016
09 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100