COLE STREET SERVICES LTD
Status | ACTIVE |
Company No. | 07904086 |
Category | Private Limited Company |
Incorporated | 10 Jan 2012 |
Age | 12 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
COLE STREET SERVICES LTD is an active private limited company with number 07904086. It was incorporated 12 years, 5 months, 5 days ago, on 10 January 2012. The company address is Wallis House Wallis House, Wokingham, RG40 1AU, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person secretary company with change date
Date: 03 Sep 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-23
Officer name: Mr Keith Richard Williams
Documents
Change person director company with change date
Date: 01 Sep 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Richard Williams
Change date: 2021-08-23
Documents
Change person secretary company with change date
Date: 01 Sep 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Keith Richard Williams
Change date: 2021-08-23
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-23
Psc name: Mr Keith Richard Williams
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Richard Williams
Change date: 2021-08-23
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
Old address: C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY
New address: Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU
Change date: 2021-08-26
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hayley Sharon Williams
Change date: 2021-08-23
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-23
Psc name: Mrs Hayley Sharon Williams
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Richard Williams
Change date: 2021-07-06
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts amended with accounts type micro entity
Date: 24 Jul 2020
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 24 Jul 2020
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 24 Jul 2020
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 24 Jul 2020
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 24 Jul 2020
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Change person secretary company with change date
Date: 02 Feb 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Keith Richard Williams
Change date: 2016-01-09
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-09
Officer name: Mr Keith Richard Williams
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Address
Type: AD01
Old address: 5 Curfew Yard Thames Street Windsor SL4 1SN United Kingdom
Change date: 2013-06-13
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Change account reference date company current extended
Date: 17 Jul 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2013-03-31
Documents
Change person director company with change date
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hayley Sharon Williams
Change date: 2012-07-12
Documents
Change person director company with change date
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Richard Williams
Change date: 2012-07-12
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hayley Sharon Williams
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hayley Williams
Documents
Incorporation company
Date: 10 Jan 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BELMONT BRIDGE,CARVILLE,DH1 1LU
Number: | 06770229 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OAK LANE,CUDDINGTON,CW8 2PA
Number: | 11799866 |
Status: | ACTIVE |
Category: | Private Limited Company |
70-72 VICTORIA ROAD,RUISLIP,HA4 0AH
Number: | 10248093 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TEMPLE ROW WEST,BIRMINGHAM,B2 5NY
Number: | 03871567 |
Status: | ACTIVE |
Category: | Private Limited Company |
SDI.COM FITNESS PARENT LIMITED
UNIT A,SHIREBROOK,NG20 8RY
Number: | 09082454 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 REPTON AVENUE,MANCHESTER,M40 3PN
Number: | 11740544 |
Status: | ACTIVE |
Category: | Private Limited Company |