This company is commonly known as Commercial It Services Ltd. The company was founded 13 years ago and was given the registration number 07482128. The firm's registered office is in CHELTENHAM. You can find them at Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | COMMERCIAL IT SERVICES LTD |
---|---|---|
Company Number | : | 07482128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Commercial House, Old Station Drive, Leckhampton, Cheltenham, GL53 0DL | Director | 05 January 2011 | Active |
Commercial House, Old Station Drive, Leckhampton, Cheltenham, GL53 0DL | Director | 05 January 2011 | Active |
Commercial House, Old Station Drive, Leckhampton, Cheltenham, GL53 0DL | Director | 05 January 2011 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Corporate Secretary | 05 January 2011 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Director | 05 January 2011 | Active |
Commercial House, Old Station Drive, Leckhampton, Cheltenham, GL53 0DL | Director | 26 July 2012 | Active |
Commercial House, Old Station Drive, Leckhampton, Cheltenham, GL53 0DL | Director | 01 February 2013 | Active |
Commercial Corporate Services Ltd | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Commercial House, Liddington Industrial Estate,, Cheltenham, England, GL53 0DL |
Nature of control | : |
|
Mr Arthur Michael Stephen Hindmarch | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Commercial House, Old Station Drive, Cheltenham, GL53 0DL |
Nature of control | : |
|
Mrs Simone Denise Hindmarch-Bye | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Commercial House, Old Station Drive, Cheltenham, GL53 0DL |
Nature of control | : |
|
Mr Alastair John De Quincy Adams | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Commercial House, Old Station Drive, Cheltenham, GL53 0DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Change account reference date company previous extended. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-13 | Accounts | Accounts with accounts type full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-26 | Accounts | Accounts with accounts type full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.