Advanced company searchLink opens in new window

CHARLESWORTH SERVICES LIMITED

Company number SC652395

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)
04 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
19 Oct 2022 AP01 Appointment of Mr Stuart Graham Wainman as a director on 18 October 2022
19 Oct 2022 PSC01 Notification of Stuart Wainman as a person with significant control on 18 October 2022
19 Oct 2022 TM01 Termination of appointment of Joanne Michelle Smith as a director on 18 October 2022
19 Oct 2022 PSC07 Cessation of Joanne Michelle Smith as a person with significant control on 18 October 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
03 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
28 Feb 2022 AP01 Appointment of Miss Joanne Michelle Smith as a director on 28 February 2022
28 Feb 2022 PSC01 Notification of Joanne Smith as a person with significant control on 28 February 2022
28 Feb 2022 TM01 Termination of appointment of Peter Graham Wadsworth as a director on 28 February 2022
28 Feb 2022 PSC07 Cessation of Peter Graham Wadsworth as a person with significant control on 28 February 2022
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
28 Oct 2020 CERTNM Company name changed westland castle consultancy LIMITED\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-27
22 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
30 Mar 2020 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West Street Glasgow G2 1BP Scotland to 48 West George Street Glasgow G2 1BP on 30 March 2020
27 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-27
23 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
23 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-23
  • GBP 1