C & S AUTOMATICS LTD

Company Documents

DateDescription
05/12/245 December 2024 Micro company accounts made up to 2024-02-28

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-02-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-02-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

05/04/225 April 2022 Satisfaction of charge 1 in full

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/10/1229 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1225 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 PREVEXT FROM 31/10/2010 TO 28/02/2011

View Document

01/02/111 February 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY QUINN / 18/10/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ADAM SCOTT / 18/10/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCKENNA / 18/10/2010

View Document

28/01/1128 January 2011 SUB-DIVISION 01/11/09

View Document

25/01/1125 January 2011 AUTHORISED SHARE CAPITAL RECLASSIFIED INTO 3,000 A ORD, 3,000 B ORD AND 4000 C ORD OF �1; ISSUES CAPITAL WILLBE RECLAASIFIED AND ALLOTTED.. 01/11/2009

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/02/1019 February 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 31/10/08 ANNUAL ACCTS

View Document

24/10/0824 October 2008 18/10/08

View Document

08/04/088 April 2008 CHANGE OF DIRS/SEC

View Document

27/03/0827 March 2008 UPDATED MEM AND ARTS

View Document

27/03/0827 March 2008 CHANGE OF DIRS/SEC

View Document

27/03/0827 March 2008 CHANGE OF DIRS/SEC

View Document

27/03/0827 March 2008 CHANGE OF DIRS/SEC

View Document

27/03/0827 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

27/03/0827 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

27/03/0827 March 2008 CHANGE IN SIT REG ADD

View Document

11/03/0811 March 2008 RESOLUTION TO CHANGE NAME

View Document

11/03/0811 March 2008 CERT CHANGE

View Document

18/10/0718 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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