CATERING TECHNICAL SERVICES LIMITED
Company number SC375199
- Company Overview for CATERING TECHNICAL SERVICES LIMITED (SC375199)
- Filing history for CATERING TECHNICAL SERVICES LIMITED (SC375199)
- People for CATERING TECHNICAL SERVICES LIMITED (SC375199)
- More for CATERING TECHNICAL SERVICES LIMITED (SC375199)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | CS01 | Confirmation statement made on 19 March 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Gordon Mitchell as a person with significant control on 6 April 2016 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2015 | AD01 | Registered office address changed from 10 St. Johns Grove Stoneywood Denny Stirlingshire FK6 5HQ to Unit 19M Winchester Avenue Denny Stirlingshire FK6 6QE on 17 March 2015 |