Advanced company searchLink opens in new window

CONCENTRIX DIGITAL SERVICES LIMITED

Company number 06553391

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)
23 Apr 2024 AD01 Registered office address changed from Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, Old Broad Street London EC2N 1HQ to Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate London EC2N 4AG on 23 April 2024
08 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
07 Sep 2023 AA Full accounts made up to 30 November 2022
18 Jan 2023 AD01 Registered office address changed from Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU England to Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, Old Broad Street London EC2N 1HQ on 18 January 2023
05 Dec 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
16 Aug 2022 AA Full accounts made up to 30 November 2021
18 Nov 2021 AP01 Appointment of Andrew Albert Farwig as a director on 12 November 2021
18 Nov 2021 AP01 Appointment of Jane Catherine Fogarty as a director on 12 November 2021
18 Nov 2021 TM01 Termination of appointment of Andre Scott Valentine as a director on 12 November 2021
18 Nov 2021 TM01 Termination of appointment of Steven Linley Richie as a director on 12 November 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
26 Aug 2021 AA Full accounts made up to 30 November 2020
27 Nov 2020 AA Full accounts made up to 30 November 2019
28 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from 70 Atlantic Street Broadheath Altrincham WA14 5FY England to Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU on 5 March 2020
20 Nov 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 November 2019
05 Nov 2019 AA Full accounts made up to 31 December 2018
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
11 Oct 2019 PSC02 Notification of Synnex Corporation as a person with significant control on 5 October 2018
11 Oct 2019 PSC07 Cessation of Convergys Corporation as a person with significant control on 5 October 2018
11 Oct 2019 CH03 Secretary's details changed for Andrew Albert Farwig on 5 October 2018
12 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
02 May 2019 CS01 Confirmation statement made on 16 April 2019 with updates
01 Apr 2019 AD01 Registered office address changed from C/O Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ to 70 Atlantic Street Broadheath Altrincham WA14 5FY on 1 April 2019
31 Jan 2019 TM01 Termination of appointment of Jarrod Blaine Pontius as a director on 22 January 2019