- Company Overview for CDS ELECTRONIC SOLUTIONS LTD (12200401)
- Filing history for CDS ELECTRONIC SOLUTIONS LTD (12200401)
- People for CDS ELECTRONIC SOLUTIONS LTD (12200401)
- More for CDS ELECTRONIC SOLUTIONS LTD (12200401)
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
|
|
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 |