C N SERVICES (YORKSHIRE) LIMITED - BARNSLEY


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-12 View Report
Accounts. Accounts type total exemption full. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Accounts. Accounts type total exemption full. 2022-11-29 View Report
Accounts. Accounts type total exemption full. 2022-02-23 View Report
Confirmation statement. Statement with no updates. 2022-01-17 View Report
Persons with significant control. Psc name: Craig Graham Teal. Change date: 2021-12-29. 2022-01-14 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Accounts. Accounts type total exemption full. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Accounts. Accounts type total exemption full. 2019-11-27 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Accounts. Accounts type total exemption full. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Accounts. Accounts type total exemption full. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Accounts. Accounts type total exemption small. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Accounts. Accounts type total exemption small. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2012-03-12 View Report
Accounts. Accounts type total exemption small. 2011-11-22 View Report
Officers. Officer name: Norman Parkinson. 2011-05-05 View Report
Change of name. Description: Company name changed cgt electrical LTD\certificate issued on 21/04/11. 2011-04-21 View Report
Resolution. Description: Resolutions. 2011-04-15 View Report
Resolution. Description: Resolutions. 2011-03-25 View Report
Change of name. Change of name notice. 2011-03-25 View Report
Annual return. With made up date full list shareholders. 2011-02-08 View Report
Accounts. Accounts type total exemption small. 2010-11-28 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Officers. Officer name: Craig Graham Teal. Change date: 2009-12-01. 2010-02-02 View Report
Accounts. Accounts type total exemption small. 2010-01-12 View Report
Annual return. Legacy. 2009-02-09 View Report
Accounts. Accounts type total exemption small. 2008-10-27 View Report
Annual return. Legacy. 2008-02-25 View Report
Accounts. Accounts type total exemption small. 2007-12-18 View Report
Address. Description: Registered office changed on 01/04/07 from: bbic snydale road cudworth barnsley S72 8RP. 2007-04-01 View Report
Annual return. Legacy. 2007-01-21 View Report
Accounts. Accounts type total exemption small. 2007-01-02 View Report
Annual return. Legacy. 2006-01-11 View Report
Accounts. Accounts type total exemption small. 2005-12-05 View Report
Annual return. Legacy. 2005-01-19 View Report
Accounts. Accounts type dormant. 2005-01-14 View Report
Accounts. Legacy. 2005-01-13 View Report
Officers. Description: New director appointed. 2004-01-11 View Report