This company is commonly known as Cestrian It Services Ltd. The company was founded 7 years ago and was given the registration number 10622428. The firm's registered office is in CHESTER. You can find them at 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CESTRIAN IT SERVICES LTD |
---|---|---|
Company Number | : | 10622428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2017 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Ms Candice Garnett | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68b, Heath Road, Chester, United Kingdom, CH2 1HX |
Nature of control | : |
|
Mr Jonathan Bryan Evans | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | G4 Grosvenor House, 104 Watergate Street, Chester, CH1 2LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-23 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.