Advanced company searchLink opens in new window

CWC SERVICES LTD

Company number 12435113

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)
12 Mar 2024 CS01 Confirmation statement made on 27 January 2024 with updates
02 Nov 2023 AA Micro company accounts made up to 31 January 2023
04 Apr 2023 AD01 Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 4 April 2023
02 Mar 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
27 Jun 2022 AA Micro company accounts made up to 31 January 2022
19 Apr 2022 AAMD Amended micro company accounts made up to 31 January 2021
01 Apr 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
01 Apr 2022 PSC04 Change of details for Mr Ryan Mark Baker as a person with significant control on 31 January 2020
01 Apr 2022 PSC04 Change of details for Mr Gregory George Paul Noyce as a person with significant control on 31 January 2020
26 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
26 Jan 2022 PSC01 Notification of Ryan Mark Baker as a person with significant control on 31 January 2020
22 Nov 2021 AA Micro company accounts made up to 31 January 2021
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 100
18 Nov 2020 AP01 Appointment of Mr Ryan Mark Baker as a director on 31 January 2020
18 Nov 2020 AD01 Registered office address changed from Suite 4E Pine Court 36 Gervis Road Bournemouth Dorset BH1 3DH to 10 Queen Street Ipswich Suffolk IP1 1SS on 18 November 2020
18 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
26 Oct 2020 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Suite 4E Pine Court 36 Gervis Road Bournemouth Dorset BH1 3DH on 26 October 2020
29 Apr 2020 AD01 Registered office address changed from 158a Bethnal Green Road London E2 6DG England to 86-90 Paul Street London EC2A 4NE on 29 April 2020
31 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-31
  • GBP 1