Background WavePink WaveYellow Wave

CITY WEST SUPPORT SERVICES LIMITED (07320590)

CITY WEST SUPPORT SERVICES LIMITED (07320590) is an active UK company. incorporated on 20 July 2010. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITY WEST SUPPORT SERVICES LIMITED has been registered for 15 years.

Company Number
07320590
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
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
C

CITY WEST SUPPORT SERVICES LIMITED

CITY WEST SUPPORT SERVICES LIMITED is an active company incorporated on 20 July 2010 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITY WEST SUPPORT SERVICES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07320590

LTD Company

Age

15 Years

Incorporated 20 July 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Riding Court House Riding Court Road Datchet Slough, SL3 9JT,

Previous Addresses

29 Beckenham Road Beckenham Kent BR3 4PR England
From: 9 June 2021To: 28 October 2022
Lygon House 50 London Road Bromley Kent BR1 3RA
From: 9 June 2011To: 9 June 2021
29 Beckenham Road Beckenham Kent BR3 4PR England
From: 20 July 2010To: 9 June 2011
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Loan Secured
Nov 13
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Apr 23
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
3 February 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
9 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Incorporation Company
20 July 2010
NEWINCIncorporation