Commercial Finance Specialists LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-12-31 Employees £3 0% Total assets £6,150 -1,081%
CLOSE ENGINEERING FINANCE LIMITED
COMMERCIAL FINANCE CREDIT LIMITED
COMMERCIAL FINANCE SPECIALISTS LIMITED
Company type Private Limited Company , Active Company Number 10536827 Universal Entity Code 0780-8625-8319-0422 Record last updated Friday, April 19, 2019 1:52:33 AM UTC Official Address 200 Poplar Grove Kennington Oxford United Kingdom Ox15qt And South Hinksey, Kennington And South Hinksey There are 30 companies registered at this street
Postal Code OX15QT Sector Financial intermediation not elsewhere classified
Visits Document Type Publication date Download link Registry Apr 1, 2019 Appointment of a man as Finance Director and Director Registry Feb 27, 2019 Resignation of one Director (a man) Registry Dec 1, 2018 Appointment of a man as Operational Manager and Director Registry Oct 8, 2018 Appointment of a man as Director and Chartered Accountant Registry Sep 30, 2018 Resignation of one Director (a man) Registry Apr 27, 2017 Appointment of a man as Finance Director and Director Registry Dec 22, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Dec 22, 2016 Appointment of a man as Broker and Director Registry Nov 21, 2016 Appointment of a man as Accountant and Director Registry Apr 14, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Financials Jan 4, 2014 Annual accounts Registry Dec 31, 2013 Annual return Registry Jan 16, 2013 Resignation of one Director Registry Jan 16, 2013 Resignation of one Director 2049... Registry Jan 1, 2013 Resignation of 2 people: one Director (a man) Registry Dec 21, 2012 Annual return Financials Dec 10, 2012 Annual accounts Registry Dec 6, 2012 Two appointments: 2 men Registry Dec 6, 2012 Appointment of a person as Director Registry Dec 6, 2012 Appointment of a man as Director Registry Dec 29, 2011 Change of particulars for director Registry Dec 22, 2011 Change of particulars for director 2049... Financials Dec 19, 2011 Annual accounts Registry Dec 6, 2011 Annual return Financials Jan 26, 2011 Annual accounts Registry Dec 10, 2010 Annual return Registry Sep 22, 2010 Resignation of one Director Registry Sep 22, 2010 Resignation of one Secretary Registry Jul 30, 2010 Resignation of one Company Director and one Director (a man) Financials Jan 25, 2010 Annual accounts Registry Dec 7, 2009 Annual return Registry Dec 8, 2008 Annual return 2049... Registry Dec 8, 2008 Change in situation or address of registered office Registry Dec 8, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Dec 8, 2008 Register of members Financials Nov 21, 2008 Annual accounts Registry May 9, 2008 Auditor's letter of resignation Registry Jan 25, 2008 Annual return Financials Jan 17, 2008 Annual accounts Registry Sep 27, 2007 Appointment of a director Registry Sep 18, 2007 Appointment of a man as Company Director and Director Financials May 4, 2007 Annual accounts Registry Dec 13, 2006 Annual return Registry Oct 19, 2006 Appointment of a secretary Registry Oct 19, 2006 Resignation of a director Registry Sep 29, 2006 Appointment of a man as Secretary Financials May 5, 2006 Annual accounts Registry Jan 3, 2006 Annual return Registry May 23, 2005 Resignation of a director Financials May 3, 2005 Annual accounts Registry Apr 18, 2005 Appointment of a woman as Director and Secretary Registry Apr 11, 2005 Resignation of one Managing Director and one Director (a man) Registry Jan 4, 2005 Annual return Registry Sep 22, 2004 Resignation of a director Registry Sep 10, 2004 Resignation of one Director (a man) Registry Sep 2, 2004 Change in situation or address of registered office Financials Jul 30, 2004 Annual accounts Registry Jun 16, 2004 Company name change Registry Apr 7, 2004 Resignation of a director Registry Apr 7, 2004 Resignation of a director 2049... Registry Apr 7, 2004 Appointment of a director Registry Apr 7, 2004 Appointment of a director 2049... Registry Apr 7, 2004 Appointment of a director Registry Apr 7, 2004 Appointment of a director 2049... Registry Apr 1, 2004 Company name change Registry Apr 1, 2004 Change of name certificate Registry Apr 1, 2004 Company name change Registry Mar 31, 2004 Four appointments: 3 men and a woman,: 3 men and a woman Registry Mar 31, 2004 Resignation of one Director (a man) and one Director/Company Secretary Registry Jan 14, 2004 Appointment of a man as Director Registry Dec 12, 2003 Annual return Registry Aug 29, 2003 Resignation of a director Registry Jul 31, 2003 Resignation of one Director (a man) Financials Feb 27, 2003 Annual accounts Registry Dec 12, 2002 Annual return Registry Dec 10, 2001 Annual return 2049... Registry Nov 26, 2001 Exemption from appointing auditors Financials Nov 26, 2001 Annual accounts Financials Jan 25, 2001 Annual accounts 2049... Registry Jan 25, 2001 Exemption from appointing auditors Registry Nov 28, 2000 Annual return Financials May 11, 2000 Annual accounts Registry Jan 10, 2000 Annual return Financials Apr 10, 1999 Annual accounts Registry Nov 24, 1998 Annual return Financials Apr 30, 1998 Annual accounts Registry Nov 25, 1997 Annual return Registry Nov 25, 1997 Exemption from appointing auditors Financials Feb 3, 1997 Annual accounts Registry Nov 28, 1996 Annual return Registry Mar 8, 1996 Company name change Registry Mar 7, 1996 Change of name certificate Registry Feb 9, 1996 Annual return Registry Feb 8, 1996 Exemption from appointing auditors Financials Feb 8, 1996 Annual accounts Registry Nov 29, 1994 Annual return Registry Nov 29, 1994 Director's particulars changed Financials Oct 25, 1994 Annual accounts Registry Mar 12, 1994 Registered office changed Registry Mar 12, 1994 Annual return