About

Registered Number: 04336722
Date of Incorporation: 10/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Linden Building Regent Park, Booth Drive Park Farm South, Wellingborough, Northamptonshire, NN8 6GR

 

Based in Wellingborough in Northamptonshire, Combined Service Supplies Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". This company has 3 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRANE, James Anthony Graham 01 April 2019 - 1
CHOULES, Stephen Henry 10 December 2001 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
OUTSOURCE SOLUTIONS LIMITED 30 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 December 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 December 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 31 December 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 31 December 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 30 January 2010
SH01 - Return of Allotment of shares 07 January 2010
AR01 - Annual Return 07 January 2010
TM02 - Termination of appointment of secretary 30 November 2009
AP04 - Appointment of corporate secretary 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 08 January 2004
287 - Change in situation or address of Registered Office 24 November 2003
363s - Annual Return 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
225 - Change of Accounting Reference Date 27 February 2003
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.