Advanced company searchLink opens in new window

CLSERV UK LTD

Company number 12547374

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)
18 Mar 2024 CERTNM Company name changed wessex mechanical solutions LTD\certificate issued on 18/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-18
31 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
23 Jan 2024 CERTNM Company name changed southwest mechanical services LTD.\certificate issued on 23/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-21
30 Dec 2023 AD01 Registered office address changed from Unit 1D, Old Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne BH21 4DB England to 21 Osprey Close Upton Poole BH16 5FF on 30 December 2023
07 Oct 2023 TM01 Termination of appointment of Jason Micheal Smith as a director on 7 October 2023
29 Sep 2023 AP01 Appointment of Mr Jason Micheal Smith as a director on 29 September 2023
28 Sep 2023 CERTNM Company name changed coastline cooling LTD\certificate issued on 28/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
27 Sep 2023 TM01 Termination of appointment of Dave William John Saltmarsh as a director on 27 September 2023
27 Sep 2023 AP01 Appointment of Mr Timothy George Porter as a director on 27 September 2023
19 May 2023 AD01 Registered office address changed from 21 Osprey Close Upton Poole BH16 5FF England to Unit 1D, Old Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne BH21 4DB on 19 May 2023
19 May 2023 PSC07 Cessation of Rebecca Porter as a person with significant control on 19 May 2023
19 May 2023 TM01 Termination of appointment of Rebecca Porter as a director on 19 May 2023
19 May 2023 TM01 Termination of appointment of Timothy George Porter as a director on 19 May 2023
19 May 2023 AP01 Appointment of Mr Dave William John Saltmarsh as a director on 19 May 2023
09 May 2023 CERTNM Company name changed osprey cooling solutions LIMITED\certificate issued on 09/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-09
09 May 2023 PSC04 Change of details for Mr Timothy George Porter as a person with significant control on 9 May 2023
09 May 2023 PSC01 Notification of Rebecca Porter as a person with significant control on 9 May 2023
09 May 2023 AP01 Appointment of Mrs Rebecca Porter as a director on 1 May 2023
09 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
23 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
08 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates