Advanced company searchLink opens in new window

CAMBRIAN CATERING SERVICES LIMITED

Company number 09132227

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)
28 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
05 May 2023 AA Accounts for a dormant company made up to 30 September 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
17 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Aug 2020 AD01 Registered office address changed from 7 Carreg Erw Birchgrove Swansea SA7 0HJ Wales to 7 Carreg Erw Birchgrove Swansea West Glamorgan SA7 0HJ on 10 August 2020
07 Aug 2020 AA Accounts for a dormant company made up to 30 September 2019
07 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
06 Aug 2020 AD01 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to 7 Carreg Erw Birchgrove Swansea SA7 0HJ on 6 August 2020
21 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
17 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with updates
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
14 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Jan 2016 CH01 Director's details changed for Lisa Joanne Shea on 11 January 2016
11 Jan 2016 CH01 Director's details changed for Anthony Shea on 11 January 2016
11 Jan 2016 AD01 Registered office address changed from Furze Bank 34 Hanover Street Swansea SA1 6BA to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 11 January 2016
09 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
16 Sep 2014 AA01 Current accounting period extended from 31 July 2015 to 30 September 2015
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 100