Advanced company searchLink opens in new window

CBS INDUSTRIAL SERVICES LTD

Company number 12800599

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2023 AD01 Registered office address changed from 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH England to Unit 34 Trench Lock 3 Telford Shropshire TF1 5st on 4 January 2023
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2022 DS01 Application to strike the company off the register
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 PSC04 Change of details for Mr James Davenport-Corry as a person with significant control on 31 August 2022
31 Aug 2022 CH01 Director's details changed for Mr James Davenport-Corry on 31 August 2022
05 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
18 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH on 18 March 2021
23 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
07 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-07
  • GBP 1