PSC01 |
Notification of a person with significant control August 19, 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 2, 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 30, 2021 secretary's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 18, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 3 Princess Royal Industrial Estate Whitecroft Lydney GL15 4SU. Change occurred on September 5, 2018. Company's previous address: Unit 161a Lydney Industrial Estate Harbour Road Lydney Gloucestershire GL15 4EJ England.
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 18, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 18, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 161a Lydney Industrial Estate Harbour Road Lydney Gloucestershire GL15 4EJ. Change occurred on March 3, 2016. Company's previous address: 34 Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 5, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to November 30, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 3, 2013: 1.00 GBP
capital
|
|
CH03 |
On January 1, 2013 secretary's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on January 17, 2013. Old Address: 1a Maryport Street Usk Gwent NP15 1AB United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 16, 2013. Old Address: 34 Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 3, 2013. Old Address: 1a Maryport Street Usk Gwent NP15 1AB United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed c r s transport services LIMITEDcertificate issued on 05/04/12
filed on: 5th, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 30, 2012 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 27th, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 23, 2011. Old Address: 1St Floor Barclays Bank Chambers Maryport Street Usk Monmouthshire NP15 1AB
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 18, 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to August 26, 2009 - Annual return with full member list
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 3rd, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to August 20, 2008 - Annual return with full member list
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 30/11/07
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 30/11/07
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to August 30, 2007 - Annual return with full member list
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to August 30, 2007 - Annual return with full member list
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2006
| incorporation
|
Free Download
(13 pages)
|