Advanced company searchLink opens in new window

CDS ELECTRONIC SOLUTIONS LTD

Company number 12200401

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)
20 May 2023 PSC07 Cessation of Gee Fernando as a person with significant control on 14 October 2022
20 May 2023 PSC01 Notification of Keith Taziwa as a person with significant control on 14 October 2022
20 May 2023 AP01 Appointment of Mr Keith Taziwa as a director on 14 October 2022
20 May 2023 AD01 Registered office address changed from 45 st. Marys Road London W5 5RG England to 189-97 Gordon Road High Wycombe HP13 6AR on 20 May 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
05 Apr 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 April 2023
05 Apr 2023 TM01 Termination of appointment of a director
04 Apr 2023 CERTNM Company name changed cds cleaning solutions LTD\certificate issued on 04/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-12
04 Apr 2023 PSC01 Notification of Gee Fernando as a person with significant control on 12 October 2022
04 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 4 April 2023
04 Apr 2023 AD01 Registered office address changed from 192 Whitley Wood Road Reading Bedfordshire RG28LQ United Kingdom to 45 st. Marys Road London W5 5RG on 4 April 2023
04 Apr 2023 TM02 Termination of appointment of Yasir Butt as a secretary on 4 April 2023
04 Apr 2023 TM01 Termination of appointment of Yasir Butt as a director on 4 April 2023
04 Apr 2023 AP01 Appointment of Mr Gee Fernando as a director on 12 October 2022
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 PSC08 Notification of a person with significant control statement
04 Apr 2023 TM01 Termination of appointment of Nuala Thornton as a director on 3 April 2023
04 Apr 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 3 April 2023
04 Apr 2023 AP01 Appointment of Mr Yasir Butt as a director on 3 April 2023
04 Apr 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 3 April 2023
04 Apr 2023 AP03 Appointment of Mr Yasir Butt as a secretary on 3 April 2023
04 Apr 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 192 Whitley Wood Road Reading Bedfordshire RG28LQ on 4 April 2023
05 Dec 2022 AA Accounts for a dormant company made up to 30 September 2022
19 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 14 October 2022
14 Oct 2022 AP01 Appointment of Mrs Nuala Thornton as a director on 11 October 2022