APPROVED C S LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Return of final meeting in a members' voluntary winding up

View Document

03/03/253 March 2025 Appointment of a voluntary liquidator

View Document

03/03/253 March 2025 Registered office address changed from 7 Coombe Road Steyning BN44 3LF England to Parker Andrews Ltd, 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2025-03-03

View Document

03/03/253 March 2025 Declaration of solvency

View Document

03/03/253 March 2025 Resolutions

View Document

07/02/257 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR GARY JEFFERY

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE HARRAGIN

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN WEETMAN

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 DIRECTOR APPOINTED MR LUKE ANTONY HARRAGIN

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR GARY JAMES JEFFERY

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ROBIN JOHN WEETMAN

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/169 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061612900002

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM 6 MULBERRY TRADING ESTATE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061612900001

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM UNIT 14 STAR ROAD PARTRIDGE GREEN WEST SUSSEX RH13 8RA

View Document

01/04/101 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 2 GRAFTON MEWS LONDON W1T 5JD

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 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