CAITHNESS SERVICES LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-07-26 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-01-08 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Gazette. Gazette filings brought up to date. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-08-17 View Report
Gazette. Gazette notice compulsory. 2021-07-27 View Report
Accounts. Accounts type total exemption full. 2021-01-12 View Report
Address. New address: 33 Graham Terrace London SW1W 8JE. Old address: Unit 12, Spaces Business Centre Ingate Place London SW8 3NS United Kingdom. 2020-06-29 View Report
Address. New address: 33 Graham Terrace London SW1W 8JE. Old address: 19 Ennismore Gardens Suite a London SW7 1AA England. Change date: 2020-06-29. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-06-28 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Accounts. Accounts type total exemption full. 2019-10-11 View Report
Gazette. Gazette filings brought up to date. 2019-09-25 View Report
Gazette. Gazette notice compulsory. 2019-07-23 View Report
Address. New address: 19 Ennismore Gardens Suite a London SW7 1AA. Old address: 25 Sackville Street London W1S 3AX. Change date: 2019-05-02. 2019-05-02 View Report
Officers. Termination date: 2019-02-17. Officer name: Philip Oldham. 2019-02-20 View Report
Officers. Termination date: 2019-02-17. Officer name: Robert Francis Edwin Jones. 2019-02-20 View Report
Accounts. Accounts type total exemption full. 2018-10-08 View Report
Accounts. Accounts type total exemption full. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Persons with significant control. Psc name: Caithness Petroleum Limited. Notification date: 2016-04-06. 2017-12-07 View Report
Officers. Officer name: Jacqueline Mary Forbes. Termination date: 2017-01-09. 2017-12-07 View Report
Officers. Officer name: Mr Robert Keith Milroy Kennedy. Appointment date: 2017-11-30. 2017-12-07 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Officers. Officer name: Mr Robert Keith Milroy Kennedy. Change date: 2016-08-05. 2016-12-09 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Address. Old address: C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB England. New address: Unit 12, Spaces Business Centre Ingate Place London SW8 3NS. 2015-11-25 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Officers. Officer name: Mr. Robert Francis Edwin Jones. Appointment date: 2015-07-13. 2015-07-16 View Report
Officers. Appointment date: 2015-07-13. Officer name: Mr. Philip Oldham. 2015-07-16 View Report
Officers. Officer name: David John Donnelly. Termination date: 2015-06-30. 2015-07-16 View Report
Auditors. Auditors resignation company. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Address. Change date: 2015-01-27. Old address: , Clarebell House 5-6 Cork Street, London, W1S 3NX. New address: 25 Sackville Street London W1S 3AX. 2015-01-27 View Report
Address. New address: C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB. 2015-01-22 View Report
Officers. Change date: 2014-10-31. Officer name: Mr David John Donnelly. 2015-01-21 View Report
Address. New address: C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB. 2015-01-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2014-11-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13. 2014-10-22 View Report
Other. Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13. 2014-10-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2014-05-29 View Report
Accounts. Accounts type audit exemption subsiduary. 2013-10-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12. 2013-10-03 View Report
Other. Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12. 2013-09-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12. 2013-09-25 View Report
Officers. Officer name: Ms Jacqueline Mary Forbes. 2013-09-24 View Report
Officers. Officer name: Robert Kennedy. 2013-09-24 View Report