CXM TECH SERVICES HOLDINGS LTD

03979739
UNIT 3 SUNDON BUSINESS PARK DENCORA WAY LUTON LU3 3HP

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 8 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
25 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 8 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2021 resolution Resolution 3 Buy now
17 Aug 2021 resolution Resolution 3 Buy now
11 Jun 2021 accounts Annual Accounts 10 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2021 officers Termination of appointment of director (John Alfred Gibson) 1 Buy now
04 Mar 2021 accounts Annual Accounts 44 Buy now
12 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2021 mortgage Statement of satisfaction of a charge 2 Buy now
12 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2020 resolution Resolution 29 Buy now
13 Jan 2020 mortgage Statement of release/cease from a charge 2 Buy now
13 Jan 2020 mortgage Statement of release/cease from a charge 2 Buy now
09 Jan 2020 officers Termination of appointment of secretary (John Gibson) 1 Buy now
09 Jan 2020 officers Appointment of director (Mr Alex Clark) 2 Buy now
02 Jan 2020 mortgage Registration of a charge 41 Buy now
24 Dec 2019 accounts Annual Accounts 41 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2018 accounts Annual Accounts 40 Buy now
09 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2018 officers Change of particulars for director (Mr Howard Bootle) 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2017 accounts Annual Accounts 32 Buy now
24 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2017 officers Change of particulars for director (Mr Howard Bootle) 2 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Jan 2017 officers Change of particulars for director (Mr Howard Bootle) 2 Buy now
21 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
08 Nov 2016 officers Change of particulars for director (Mr Howard Bootle) 2 Buy now
07 Nov 2016 accounts Annual Accounts 38 Buy now
25 Apr 2016 annual-return Annual Return 7 Buy now
28 Oct 2015 accounts Annual Accounts 31 Buy now
15 May 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 capital Return of Allotment of shares 4 Buy now
06 Oct 2014 accounts Annual Accounts 30 Buy now
09 Jul 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
07 Jul 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Jun 2014 annual-return Annual Return 5 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Nov 2013 mortgage Registration of a charge 29 Buy now
05 Aug 2013 accounts Annual Accounts 31 Buy now
15 Jul 2013 capital Return of Allotment of shares 4 Buy now
15 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Jul 2013 resolution Resolution 1 Buy now
15 Jul 2013 resolution Resolution 1 Buy now
05 Jul 2013 annual-return Annual Return 6 Buy now
20 Mar 2013 officers Change of particulars for director (Mr Howard Bootle) 2 Buy now
04 Feb 2013 accounts Annual Accounts 27 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
07 Jun 2012 officers Change of particulars for director (Mr Howard Bootle) 2 Buy now
16 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 May 2012 mortgage Particulars of a mortgage or charge 9 Buy now
03 Feb 2012 accounts Annual Accounts 27 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
11 Oct 2011 officers Change of particulars for director (Mr Howard Bootle) 2 Buy now
13 Jul 2011 annual-return Annual Return 5 Buy now
13 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2010 accounts Annual Accounts 23 Buy now
15 Jun 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 9 Buy now
06 Nov 2009 annual-return Annual Return 5 Buy now
15 Oct 2009 capital Statement of capital (Section 108) 4 Buy now
15 Oct 2009 resolution Resolution 3 Buy now
13 Jul 2009 annual-return Return made up to 25/04/09; full list of members 4 Buy now
08 Jun 2009 resolution Resolution 8 Buy now
09 Feb 2009 accounts Annual Accounts 12 Buy now
21 Oct 2008 annual-return Return made up to 25/04/08; full list of members; amend 6 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from, unit 6 nimbus park porz avenue, houghton hall parkhoughton regis, n regis, dunstable, bedfordshire, LU5 5WZ, united kingdom 1 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from, lantec house, mead business, centre, berkhamsted road, chesham, buckinghamshire, HP5 3ET 1 Buy now
21 May 2008 annual-return Return made up to 25/04/08; full list of members 4 Buy now
28 Feb 2008 accounts Annual Accounts 11 Buy now
15 Oct 2007 officers New secretary appointed 1 Buy now
15 Oct 2007 officers New director appointed 1 Buy now
15 Oct 2007 officers Secretary resigned 1 Buy now
15 Oct 2007 officers Director resigned 1 Buy now
11 Jun 2007 capital S-div 25/05/07 1 Buy now
11 Jun 2007 resolution Resolution 1 Buy now
25 Apr 2007 annual-return Return made up to 25/04/07; full list of members 3 Buy now
03 Feb 2007 accounts Annual Accounts 8 Buy now
13 Jul 2006 resolution Resolution 9 Buy now
22 May 2006 annual-return Return made up to 25/04/06; full list of members 3 Buy now
22 May 2006 address Registered office changed on 22/05/06 from: the old cock inn, high street, redbourn, st. Albans, hertfordshire AL3 7LW 1 Buy now
15 Feb 2006 accounts Annual Accounts 6 Buy now
18 Aug 2005 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
04 Aug 2005 accounts Annual Accounts 6 Buy now
15 Jun 2005 annual-return Return made up to 25/04/05; full list of members 7 Buy now
06 Dec 2004 officers Director's particulars changed 1 Buy now
12 Aug 2004 annual-return Return made up to 25/04/04; full list of members 8 Buy now