C S BINDERY SOLUTIONS LTD



Company Documents

DateDescription
31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document



22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM
UNIT 1 BROADSHIRES WAY
CARTERTON
OXFORDSHIRE
OX18 1AD
ENGLAND

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM UNIT 1 BROADSHIRES WAY CARTERTON OXFORDSHIRE OX18 1AD ENGLAND

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM
UNIT 2 VENTURA BUSINESS PARK
OFF BROADSHIRES WAY
CARTERTON
OXON
OX18 1AD

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM UNIT 2 VENTURA BUSINESS PARK OFF BROADSHIRES WAY CARTERTON OXON OX18 1AD

View Document

18/12/1418 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
08/05/148 May 2014 DISS REQUEST WITHDRAWN

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082057370001

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082057370002

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082057370002

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082057370001

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
23/09/1323 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR MARTIN ANDREW SIMPSON

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company