COMMERCIAL ADMINISTRATION SERVICES LTD

1 Blandys Lane 1 Blandys Lane, Reading, RG8 8PG, England
StatusACTIVE
Company No.08384153
CategoryPrivate Limited Company
Incorporated31 Jan 2013
Age11 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

COMMERCIAL ADMINISTRATION SERVICES LTD is an active private limited company with number 08384153. It was incorporated 11 years, 4 months, 17 days ago, on 31 January 2013. The company address is 1 Blandys Lane 1 Blandys Lane, Reading, RG8 8PG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 30 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Clive Ian Richardson

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Clive Ian Richardson

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

New address: 1 Blandys Lane Upper Basildon Reading RG8 8PG

Old address: 20C Horseshoe Park Pangbourne Reading RG8 7JW England

Change date: 2019-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-01

Psc name: Clive Ian Richardson

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Questra Management Consultancy

Cessation date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Old address: Redwood Barn Wallingford Road Shillingford Wallingford Oxon OX10 7ES England

Change date: 2019-02-01

New address: 20C Horseshoe Park Pangbourne Reading RG8 7JW

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Clive Ian Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Old address: Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA

Change date: 2016-10-10

New address: Redwood Barn Wallingford Road Shillingford Wallingford Oxon OX10 7ES

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Ian Richardson

Change date: 2016-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Old address: D5 Culham Science Centre Abingdon Road Abingdon OX14 3DB

Change date: 2015-09-14

New address: Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed questra administration LTD\certificate issued on 14/08/15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2015

Action Date: 07 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabina Lilliah Callaghan

Termination date: 2015-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sabina Lilliah Callaghan

Change date: 2014-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Mr Clive Ian Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Old address: The Carriage House School Road Ardington Wantage OX12 8PQ England

Change date: 2014-11-17

New address: D5 Culham Science Centre Abingdon Road Abingdon OX14 3DB

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Mr Clive Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Questra Group Ltd

Documents

View document PDF

Termination director company with name

Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Richardson

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-05

Old address: the Core Milton Hill Abingdon OX13 6AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Clive Ian Richardson

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Questra Group Ltd

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2013

Action Date: 03 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-03

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sabina Lilliah Callaghan

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-20

Old address: 11B Park House Milton Park Abingdon Oxon OX14 4RS England

Documents

View document PDF

Incorporation company

Date: 31 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET PROPERTIES (SCOTLAND) LTD.

21 WEST HIGH STREET,CRIEFF,PH7 4AU

Number:SC600176
Status:ACTIVE
Category:Private Limited Company

COUNTRYWIDE ESTATE AGENTS FS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:01084123
Status:ACTIVE
Category:Private Limited Company

JOKALOW LTD

27 MORTIMER STREET,LONDON,W1T 3BL

Number:09527023
Status:ACTIVE
Category:Private Limited Company

PADOC LONDON LTD

105 WOODWARD ROAD,DAGENHAM,RM9 4ST

Number:11536557
Status:ACTIVE
Category:Private Limited Company

PASHA IMMIGRATION CONSULTANCY LTD

33 DERWENT DRIVE,PURLEY,CR8 1ER

Number:07798391
Status:ACTIVE
Category:Private Limited Company

SOLLY&SONS LTD

118 ALDBOROUGH ROAD SOUTH,ILFORD,IG3 8EZ

Number:08377206
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