Advanced company searchLink opens in new window

CATERSERV LTD

Company number 11558019

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
15 Mar 2024 PSC07 Cessation of Leigh James Saunders as a person with significant control on 15 March 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
31 Mar 2023 PSC04 Change of details for Mr Leigh James Saunders as a person with significant control on 30 March 2023
28 Mar 2023 AA Micro company accounts made up to 31 March 2022
05 Dec 2022 PSC01 Notification of Leigh James Saunders as a person with significant control on 30 November 2022
02 Dec 2022 PSC07 Cessation of Leigh James Saunders as a person with significant control on 30 November 2022
02 Dec 2022 PSC02 Notification of Ls Capital Investments Limited as a person with significant control on 30 November 2022
05 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
05 Mar 2021 CH01 Director's details changed for Mr Leigh James Saunders on 4 March 2021
05 Mar 2021 AD01 Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 5 March 2021
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 4 February 2020 with updates
05 Feb 2020 PSC01 Notification of Stuart Martin Blair as a person with significant control on 5 February 2020
05 Feb 2020 PSC04 Change of details for Mr Leigh James Saunders as a person with significant control on 5 February 2020
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 2
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
15 Oct 2019 PSC04 Change of details for Mr Leigh James Saunders as a person with significant control on 4 September 2019
14 Oct 2019 PSC04 Change of details for Mr Leigh James Saunders as a person with significant control on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mr Leigh James Saunders on 14 October 2019
14 Oct 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019