Background WavePink WaveYellow Wave

THE COMBINED SERVICES PROVIDER LIMITED (02492591)

THE COMBINED SERVICES PROVIDER LIMITED (02492591) is an active UK company. incorporated on 17 April 1990. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE COMBINED SERVICES PROVIDER LIMITED has been registered for 35 years.

Company Number
02492591
Status
active
Type
ltd
Incorporated
17 April 1990
Age
35 years
Address
Unit 1, Abloy House Hatters Lane, Watford, WD18 8AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMBINED SERVICES PROVIDER LIMITED

THE COMBINED SERVICES PROVIDER LIMITED is an active company incorporated on 17 April 1990 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE COMBINED SERVICES PROVIDER LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02492591

LTD Company

Age

35 Years

Incorporated 17 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

THE COMBINED SERVICE PROVIDER LIMITED
From: 30 December 2011To: 23 February 2012
CITY & SUBURBAN PARKING LIMITED
From: 30 December 1997To: 30 December 2011
CITY & CENTRAL PARKING LIMITED
From: 24 July 1997To: 30 December 1997
DOMEPULL LIMITED
From: 17 April 1990To: 24 July 1997
Contact
Address

Unit 1, Abloy House Hatters Lane Croxley Park Watford, WD18 8AJ,

Previous Addresses

Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ England
From: 28 April 2017To: 19 November 2020
8th Floor York House Empire Way Wembley Middlesex HA9 0PA
From: 7 May 2014To: 28 April 2017
3Rd Floor York House Empire Way Wembley Middlesex HA9 0PA
From: 17 April 1990To: 7 May 2014
Timeline

20 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Dec 09
Director Joined
Jan 11
Director Left
Aug 14
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
May 20
Loan Cleared
Mar 22
Loan Secured
Jul 22
Loan Cleared
Sept 22
Loan Secured
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Memorandum Articles
24 October 2023
MAMA
Resolution
24 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Medium
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Certificate Change Of Name Company
23 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
30 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Medium
27 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
363aAnnual Return
Legacy
6 June 2009
363aAnnual Return
Legacy
25 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
20 September 2007
288cChange of Particulars
Legacy
6 June 2007
363aAnnual Return
Legacy
31 October 2006
287Change of Registered Office
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 June 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288cChange of Particulars
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
287Change of Registered Office
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
88(2)R88(2)R
Legacy
8 October 1999
288cChange of Particulars
Legacy
10 September 1999
363aAnnual Return
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
287Change of Registered Office
Certificate Change Of Name Company
29 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
10 January 1991
224224
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
5 June 1990
287Change of Registered Office
Memorandum Articles
30 May 1990
MEM/ARTSMEM/ARTS
Incorporation Company
17 April 1990
NEWINCIncorporation