COMMERCIAL SERVICES DESIGN HOLDINGS LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-01-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-07-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2021-08-07 update account_category DORMANT => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-07 update name GALIBIER CAPITAL LIMITED => COMMERCIAL SERVICES DESIGN HOLDINGS LIMITED
2021-04-01 update statutory_documents DIRECTOR APPOINTED MR JAMIE NELSON
2021-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NELSON / 31/03/2021
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES NELSON
2021-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JONATHAN NELSON / 31/03/2021
2021-04-01 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 140
2021-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2021-03-10 update statutory_documents COMPANY NAME CHANGED GALIBIER CAPITAL LIMITED CERTIFICATE ISSUED ON 10/03/21
2020-08-09 insert company_previous_name GALIBIER RENEWABLE ENERGY LIMITED
2020-08-09 update name GALIBIER RENEWABLE ENERGY LIMITED => GALIBIER CAPITAL LIMITED
2020-07-07 delete sic_code 64301 - Activities of investment trusts
2020-07-07 insert company_previous_name GALIBIER CAPITAL LIMITED
2020-07-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update name GALIBIER CAPITAL LIMITED => GALIBIER RENEWABLE ENERGY LIMITED
2020-07-06 update statutory_documents COMPANY NAME CHANGED GALIBIER RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 06/07/20
2020-06-29 update statutory_documents COMPANY NAME CHANGED GALIBIER CAPITAL LIMITED CERTIFICATE ISSUED ON 29/06/20
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => DORMANT
2016-12-20 update accounts_last_madeup_date null => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-07 => 2018-01-31
2016-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-12 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2016-05-12 insert address UNIT 5 WOODSIDE COURT CLAYTON WOOD RISE LEEDS ENGLAND LS16 6RF
2016-05-12 insert sic_code 64301 - Activities of investment trusts
2016-05-12 update reg_address_care_of null => AMS LTD
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date null => 2016-04-07
2016-05-12 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-12 update statutory_documents 07/04/16 FULL LIST
2016-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN NELSON / 24/03/2016
2015-04-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION