COUNTY FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06972557 |
Category | Private Limited Company |
Incorporated | 25 Jul 2009 |
Age | 14 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
COUNTY FINANCIAL SERVICES LIMITED is an active private limited company with number 06972557. It was incorporated 14 years, 10 months, 24 days ago, on 25 July 2009. The company address is 153 Mortimer Street, Herne Bay, CT6 5HA, Kent, England.
Company Fillings
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous extended
Date: 23 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2022-10-31
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 05 Sep 2019
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christine Jane Galbraith
Notification date: 2018-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-31
Psc name: Ann Maria Hermitage
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-15
Officer name: Ann Maria Hermitage
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-08
Old address: 149-151 Mortimer Street Herne Bay Kent CT6 5HA
New address: 153 Mortimer Street Herne Bay Kent CT6 5HA
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Change person director company with change date
Date: 27 Jul 2016
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-18
Officer name: Mr James Douglas Galbraith
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Christine Galbraith
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Douglas Galbraith
Appointment date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Galbraith
Change date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Galbraith
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ann Maria Hermitage
Documents
Some Companies
56 RYDES HILL ROAD,GUILDFORD,GU2 9UG
Number: | 05400474 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICTORIA SQUARE,ASHBOURNE,DE6 1GG
Number: | 05472139 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE ENERGY ADVISORY LIMITED
35 CALTHORPE ROAD,BIRMINGHAM,B15 1TS
Number: | 10924198 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 SEVEN SISTERS ROAD,,N7 7QP
Number: | 04135255 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGIC ACCOUNTANCY SOLUTIONS LTD
10 STRATFORD ROAD,HAYES,UB4 9EN
Number: | 08548436 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 PELSALL LANE,WALSALL,WS4 1NF
Number: | 05302666 |
Status: | ACTIVE |
Category: | Private Limited Company |