CASH'S APPAREL SOLUTIONS (UK) LIMITED

13/14 Colliery Lane 13/14 Colliery Lane, Coventry, CV7 9NW, Warwickshire, England
StatusACTIVE
Company No.08630374
CategoryPrivate Limited Company
Incorporated30 Jul 2013
Age10 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

CASH'S APPAREL SOLUTIONS (UK) LIMITED is an active private limited company with number 08630374. It was incorporated 10 years, 10 months, 19 days ago, on 30 July 2013. The company address is 13/14 Colliery Lane 13/14 Colliery Lane, Coventry, CV7 9NW, Warwickshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-20

Psc name: Mrs Mui Mui Lui

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-20

Psc name: Mr Tak Wai Lau

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Walter John Powles

Change date: 2020-07-20

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Mr Man Yuen Lau

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-19

Officer name: Mark Barton

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Man Yuen Lau

Change date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2019

Action Date: 21 Dec 2019

Category: Address

Type: AD01

New address: 13/14 Colliery Lane Exhall Coventry Warwickshire CV7 9NW

Change date: 2019-12-21

Old address: Unit 1a Wheler Road Seven Stars Industrial Estate Coventry West Midlands CV3 4LB

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-28

Officer name: Susan Jane Baker

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-23

Officer name: Mr Mark Barton

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Jane Baker

Change date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Walter John Powles

Change date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Man Yuen Lau

Change date: 2015-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

Old address: Cash's Uk Torrington Avenue Coventry CV4 9UZ

Change date: 2014-12-19

New address: Unit 1a Wheler Road Seven Stars Industrial Estate Coventry West Midlands CV3 4LB

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-19

Officer name: Mrs Susan Jane Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Man Yuen Lau

Change date: 2014-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Walter John Powles

Change date: 2014-03-19

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2014

Action Date: 22 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Walter John Powles

Change date: 2014-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2014

Action Date: 22 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-22

Officer name: Mr Man Yuen Lau

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-17

Old address: 20 Glebe Way Cogenhoe Northampton NN7 1NS England

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gfkk LIMITED\certificate issued on 27/01/14

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Man Yuen Lau

Documents

View document PDF

Incorporation company

Date: 30 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABERDEEN CITIZENS ADVICE BUREAU

41 UNION STREET,ABERDEENSHIRE,AB11 5BN

Number:SC123593
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CANDIDATE SALES LIMITED

B&C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10235991
Status:LIQUIDATION
Category:Private Limited Company

FIVEDIMES LTD

FAIRWAYS HOUSE,MANCHESTER,M25 9WS

Number:04221353
Status:ACTIVE
Category:Private Limited Company

JROPEWORX LIMITED

3 MAIN ROAD,IRVINE,KA11 3AN

Number:SC623042
Status:ACTIVE
Category:Private Limited Company

SONIX CONSTRUCTION LIMITED

TOWER HOUSE, 269 WALMERSLEY ROAD,LANCASHIRE,BL9 6NX

Number:06090365
Status:ACTIVE
Category:Private Limited Company

STUDIOSEVENTYSIX LIMITED

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:09805055
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