C S COMMUNICATION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from 6 the Pavillions Amber Close Amington Tamworth B77 4RP England to Unit 6 the Pavilions Amber Close Tamworth West Midlands B77 4RP on 2023-07-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Director's details changed for Mr Darren Lake on 2022-11-22

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 CESSATION OF MARTIN JOHN LAKE AS A PSC

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE CLOUD SOLUTIONS (GROUP) LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025493380003

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM UNIT 3, BLAKE COURT COBBETT ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GR

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR DARREN LAKE

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN LAKE

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR DARREN LAKE

View Document

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN LAKE / 18/10/2013

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LAKE / 01/05/2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/12/139 December 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/11/1128 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR BAILEY

View Document

19/11/1019 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 19 SUTTON OAK CORNER STREETLY WEST MIDLANDS B74 2DH

View Document

09/12/099 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR IAN BAILEY / 10/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LAKE / 10/10/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/0811 April 2008 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TREVOR BAILEY

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MARTIN JOHN LAKE

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: SUITE 8, HOLLAND HOUSE, BATH STREET WALSALL, WEST MIDLANDS. WS1 3BX

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS; AMEND

View Document

03/03/993 March 1999 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS; AMEND

View Document

03/03/993 March 1999 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS; AMEND

View Document

03/03/993 March 1999 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS; AMEND

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: PROSPECT HOUSE 20/23 LOWER HALL LANE WALSALL, WEST MIDLANDS WS1 1RL

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: 12A HIGH STREET ERDINGTON BIRMINGHAM B23 6RH

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

30/11/9030 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 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