CORPORATE SUPPORT SERVICES LIMITED - TWICKENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-11 View Report
Accounts. Accounts type micro entity. 2022-12-23 View Report
Confirmation statement. Statement with updates. 2022-07-22 View Report
Persons with significant control. Psc name: Geraldine Elizabeth Meehan. Cessation date: 2021-10-31. 2022-07-22 View Report
Officers. Officer name: Geraldine Elizabeth Meehan. Termination date: 2021-10-31. 2022-07-22 View Report
Officers. Termination date: 2021-10-31. Officer name: Geraldine Elizabeth Meehan. 2022-07-22 View Report
Accounts. Accounts type micro entity. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-10-29 View Report
Accounts. Accounts type micro entity. 2021-03-17 View Report
Confirmation statement. Statement with no updates. 2020-10-23 View Report
Accounts. Accounts type total exemption full. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Address. Change date: 2019-03-11. New address: 4 Hounslow Road Twickenham TW2 7EX. Old address: 122a Nelson Road Twickenham TW2 7AY. 2019-03-11 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Accounts. Accounts type micro entity. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Address. Change date: 2013-11-06. Old address: Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW. 2013-11-06 View Report
Accounts. Accounts type total exemption small. 2013-10-17 View Report
Annual return. With made up date full list shareholders. 2012-11-17 View Report
Accounts. Accounts type total exemption small. 2012-11-02 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-11-14 View Report
Accounts. Accounts type total exemption small. 2011-03-22 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Annual return. With made up date full list shareholders. 2009-10-29 View Report
Officers. Change date: 2009-10-20. Officer name: Geraldine Elizabeth Meehan. 2009-10-29 View Report
Officers. Change date: 2009-10-20. Officer name: James Andrew Meehan. 2009-10-29 View Report
Address. Change sail address company. 2009-10-29 View Report
Accounts. Accounts type total exemption small. 2009-07-14 View Report
Accounts. Accounts type total exemption small. 2009-01-20 View Report
Annual return. Legacy. 2008-11-17 View Report
Accounts. Accounts type total exemption small. 2008-01-08 View Report
Annual return. Legacy. 2007-12-05 View Report
Accounts. Accounts type total exemption small. 2006-11-28 View Report
Annual return. Legacy. 2006-11-07 View Report
Annual return. Legacy. 2005-11-23 View Report
Accounts. Accounts type total exemption small. 2005-08-02 View Report
Accounts. Legacy. 2005-04-27 View Report
Annual return. Legacy. 2004-11-19 View Report
Address. Description: Registered office changed on 13/05/04 from: international house 31 church road hendon. London. NW4 4EB.. 2004-05-13 View Report
Accounts. Accounts type total exemption small. 2004-02-23 View Report
Annual return. Legacy. 2003-11-24 View Report