Advanced company searchLink opens in new window

CAMPBELL SERVICES LIMITED

Company number 11994172

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 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 31 May 2023
02 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
03 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
05 May 2022 CERTNM Company name changed campbell services LIMITED LIMITED\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-30
03 May 2022 CERTNM Company name changed campbell colebeck property services LIMITED\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
30 Apr 2022 TM01 Termination of appointment of Darren Colebeck as a director on 1 April 2022
30 Apr 2022 PSC07 Cessation of Colebeck Darren as a person with significant control on 1 April 2022
01 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
17 Oct 2021 CH01 Director's details changed for Mr Alan Campbell on 10 October 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 PSC01 Notification of Colebeck Darren as a person with significant control on 1 April 2021
26 Apr 2021 PSC01 Notification of Alan Campbell as a person with significant control on 1 April 2021
19 Apr 2021 TM01 Termination of appointment of Gary William Robinson as a director on 16 April 2021
15 Apr 2021 AP01 Appointment of Mr Darren Colebeck as a director on 15 April 2021
15 Apr 2021 AP01 Appointment of Mr Alan Campbell as a director on 15 April 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
13 Apr 2021 PSC07 Cessation of Patel Suman as a person with significant control on 13 April 2021
18 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
29 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
27 Jun 2020 CH01 Director's details changed for Mr Gary William Robinson on 27 June 2020
27 Jun 2020 AD01 Registered office address changed from 24 Farm Close Bracknell RG42 1SD England to 3 Garth Square Bracknell RG42 2HA on 27 June 2020
14 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted