CEB SERVICES (UK) LIMITED

07111326
UNIT 12 SOAPSTONE WAY IRLAM MANCHESTER M44 6RA

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 16 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 15 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 14 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 accounts Annual Accounts 12 Buy now
15 Oct 2021 officers Appointment of director (Mr Ben Michael Hushion) 2 Buy now
15 Oct 2021 officers Appointment of director (Mr Gareth Hushion) 2 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 11 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2019 accounts Annual Accounts 12 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 11 Buy now
04 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2018 officers Termination of appointment of director (Michael Serrage) 1 Buy now
21 Aug 2017 accounts Annual Accounts 12 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2016 accounts Annual Accounts 7 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
30 Jan 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 officers Change of particulars for director (Gary Hamilton) 2 Buy now
30 Jan 2015 officers Change of particulars for secretary (Sheila Joan Hamilton) 1 Buy now
30 Jan 2015 officers Change of particulars for director (Mr. Michael Serrage) 2 Buy now
07 Nov 2014 accounts Annual Accounts 7 Buy now
20 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
25 Jan 2013 accounts Annual Accounts 8 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
01 Aug 2012 accounts Annual Accounts 7 Buy now
07 Mar 2012 annual-return Annual Return 6 Buy now
07 Apr 2011 accounts Annual Accounts 6 Buy now
25 Jan 2011 annual-return Annual Return 6 Buy now
27 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Aug 2010 capital Return of Allotment of shares 5 Buy now
23 Aug 2010 capital Return of Allotment of shares 5 Buy now
16 Aug 2010 capital Notice of name or other designation of class of shares 2 Buy now
16 Aug 2010 resolution Resolution 23 Buy now
10 Aug 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
10 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 May 2010 officers Appointment of secretary (Sheila Joan Hamilton) 2 Buy now
17 May 2010 officers Appointment of director (Michael Serrage) 3 Buy now
17 May 2010 officers Appointment of director (Gary Hamilton) 3 Buy now
11 May 2010 officers Termination of appointment of secretary (Sarah Walton) 2 Buy now
11 May 2010 officers Termination of appointment of director (Paul Raftery) 2 Buy now
23 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
22 Dec 2009 incorporation Incorporation Company 32 Buy now