- Company Overview for CUSTOMER SERVICES SOLUTIONS LTD (10089468)
- Filing history for CUSTOMER SERVICES SOLUTIONS LTD (10089468)
- People for CUSTOMER SERVICES SOLUTIONS LTD (10089468)
- More for CUSTOMER SERVICES SOLUTIONS LTD (10089468)
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) |
---|---|---|---|
11 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2020 | DS01 | Application to strike the company off the register | |
13 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
13 Nov 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 October 2020 | |
10 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
18 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 18 June 2018
|
|
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 18 June 2018
|
|
23 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
08 Mar 2018 | PSC01 | Notification of Johanna-Lee Kember as a person with significant control on 6 April 2016 | |
08 Mar 2018 | PSC04 | Change of details for Mr. Greig Michael Kember as a person with significant control on 21 December 2016 | |
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
21 Dec 2016 | AP01 | Appointment of Mr Greig Michael Kember as a director on 21 December 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Gm & Jl Kember 4 Maes Morgan Nantybwch Tredegar Gwent NP22 3BP on 21 December 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Greig Kember as a director on 8 September 2016 | |
08 Sep 2016 | AP01 | Appointment of Mrs Johanna-Lee Kember as a director on 8 September 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Greig Kember on 31 March 2016 | |
30 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-30
|