COLE STREET SERVICES LTD

Wallis House Wallis House, Wokingham, RG40 1AU, Berkshire, England
StatusACTIVE
Company No.07904086
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 5 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayley Sharon Williams

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Williams

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A690 SPECIALIST CARS LIMITED

BELMONT BRIDGE,CARVILLE,DH1 1LU

Number:06770229
Status:ACTIVE
Category:Private Limited Company

EMPIRE PLUMBING CHESHIRE LTD

12 OAK LANE,CUDDINGTON,CW8 2PA

Number:11799866
Status:ACTIVE
Category:Private Limited Company

MERTHYR PROPERTIES LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:10248093
Status:ACTIVE
Category:Private Limited Company

PRICE GUY CHOLERTON LIMITED

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

SEEBY LTD

2 REPTON AVENUE,MANCHESTER,M40 3PN

Number:11740544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source