COMMODITY TECHNICAL SERVICES LIMITED

Commodity House Braxted Park Road Commodity House Braxted Park Road, Witham, CM8 3EW, United Kingdom
StatusACTIVE
Company No.10485668
CategoryPrivate Limited Company
Incorporated18 Nov 2016
Age7 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

COMMODITY TECHNICAL SERVICES LIMITED is an active private limited company with number 10485668. It was incorporated 7 years, 7 months, 23 days ago, on 18 November 2016. The company address is Commodity House Braxted Park Road Commodity House Braxted Park Road, Witham, CM8 3EW, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 15 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: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Resolution

Date: 05 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sage

Termination date: 2020-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104856680001

Charge creation date: 2019-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 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: 10 Dec 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Sage

Appointment date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Warriner

Termination date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec Gunn

Termination date: 2018-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 18 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANSTON TECHNOLOGY LIMITED

10 DELHI ROAD,BOURNEMOUTH,BH9 2SS

Number:03248361
Status:ACTIVE
Category:Private Limited Company

ESCAPE IT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07641828
Status:ACTIVE
Category:Private Limited Company

EVO SURVEYS LIMITED

THE GUILDHALL,ST. IVES,TR26 2DS

Number:11155299
Status:ACTIVE
Category:Private Limited Company

FASTLINE COMMERCIAL PARTS LIMITED

HANNINGTON WORKS,SWALWELL,NE16 3AS

Number:02192019
Status:ACTIVE
Category:Private Limited Company

G. S. W BUILDING & PROPERTY DEVELOPING LTD

3 LARKENS CLOSE,PUCKERIDGE,SG11 1ST

Number:09166444
Status:ACTIVE
Category:Private Limited Company

TILBURG LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP017036
Status:ACTIVE
Category:Limited Partnership

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