Advanced company searchLink opens in new window

CAVALRY SERVICES LIMITED

Company number 12327397

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
07 Feb 2024 PSC04 Change of details for Mr Andrew Graham Kidger as a person with significant control on 25 January 2024
07 Feb 2024 TM01 Termination of appointment of Edward Paul Turner as a director on 25 January 2024
07 Feb 2024 PSC07 Cessation of Edward Paul Turner as a person with significant control on 24 January 2024
07 Feb 2024 AP01 Appointment of Mr Andrew Graham Kidger as a director on 25 January 2024
07 Feb 2024 PSC01 Notification of Andrew Kidger as a person with significant control on 31 December 2023
07 Feb 2024 PSC04 Change of details for Mr Edward Paul Turner as a person with significant control on 31 December 2023
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
05 Oct 2023 PSC04 Change of details for Mr Edward Paul Turner as a person with significant control on 5 October 2023
05 Apr 2023 AD01 Registered office address changed from 13a High Street Edenbridge TN8 5AB England to Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP on 5 April 2023
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
16 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
07 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
07 Oct 2021 PSC01 Notification of Edward Paul Turner as a person with significant control on 1 April 2021
07 Oct 2021 PSC07 Cessation of David James Eccles as a person with significant control on 1 April 2021
07 Oct 2021 TM01 Termination of appointment of David James Eccles as a director on 1 April 2021
18 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
25 Sep 2020 AP01 Appointment of Mr Edward Paul Turner as a director on 25 September 2020
06 Mar 2020 AD01 Registered office address changed from The Old Pound House Lingfield Road Edenbridge TN8 5DX England to 13a High Street Edenbridge TN8 5AB on 6 March 2020
21 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted