Advanced company searchLink opens in new window

CHRISCO COMMERCIAL CLEANING SERVICES LTD

Company number 10793071

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)
06 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 Jun 2023 CERTNM Company name changed chrisco commercial services LIMITED\certificate issued on 26/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-23
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
05 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
11 Feb 2020 AD01 Registered office address changed from The Big Peg 120 Vyse Street Hockley Jewelry Quarter West Midland B18 6NF to Steward Street Business Lofts 69 Steward Street Birmingham West Midlands B18 7AF on 11 February 2020
08 Nov 2019 AD01 Registered office address changed from 18 Ridge Green Swindon Wiltshire SN5 5PU to The Big Peg 120 Vyse Street Hockley Jewelry Quarter West Midland B18 6NF on 8 November 2019
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
06 Feb 2019 PSC01 Notification of Sherman Parker as a person with significant control on 15 January 2019
23 Jan 2019 AP01 Appointment of Mr Sherman Parker as a director on 15 January 2019
22 Jan 2019 TM01 Termination of appointment of Kevin Robinson as a director on 14 January 2019
22 Jan 2019 PSC07 Cessation of Kevin Robinson as a person with significant control on 15 January 2019
20 Dec 2018 AA Micro company accounts made up to 31 May 2018
21 Nov 2018 CONNOT Change of name notice
31 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
18 Aug 2017 AD01 Registered office address changed from 674 Vyse Street Hockley Birmingham B18 6NF United Kingdom to 18 Ridge Green Swindon Wiltshire SN5 5PU on 18 August 2017
30 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted