Advanced company searchLink opens in new window

COMMERCIAL SERVICE SYSTEMS LIMITED

Company number 11790971

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2021 DS01 Application to strike the company off the register
12 Nov 2021 TM01 Termination of appointment of Stuart Wright as a director on 6 November 2021
12 Nov 2021 TM02 Termination of appointment of Stuart Wright as a secretary on 3 November 2021
06 Nov 2021 AD01 Registered office address changed from The Black Workshop Tumblefield Road Stansted Sevenoaks TN15 7PR England to 36-38 High Street West Malling ME19 6QR on 6 November 2021
16 Sep 2021 PSC07 Cessation of Stuart Alexander Wright as a person with significant control on 30 August 2021
16 Sep 2021 PSC01 Notification of Brian Peat as a person with significant control on 30 August 2021
19 Aug 2021 AP01 Appointment of Mr Brian Peat as a director on 10 August 2021
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
04 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
04 Feb 2020 EH02 Elect to keep the directors' residential address register information on the public register
04 Feb 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Black Workshop Tumblefield Road Stansted Sevenoaks TN15 7PR on 4 February 2020
31 Jul 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
02 Jul 2019 PSC01 Notification of Stuart Wright as a person with significant control on 1 July 2019
28 Jun 2019 PSC07 Cessation of Brian James Peat as a person with significant control on 17 June 2019
28 Jun 2019 TM02 Termination of appointment of Brian Peat as a secretary on 17 June 2019
28 Jun 2019 AP03 Appointment of Mr Stuart Wright as a secretary on 17 June 2019
28 Jun 2019 TM01 Termination of appointment of Brian James Peat as a director on 17 June 2019
17 May 2019 AP01 Appointment of Mr Stuart Wright as a director on 17 May 2019
28 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-28
  • GBP 1