C & S FACILITIES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR KEVIN BOYLE / 30/04/2021

View Document

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

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JON MCCABE

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR JON MCCABE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

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

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BOYLE / 01/04/2016

View Document

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

View Accounts

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2659170002

View Document

25/06/1525 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BOYLE

View Document

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

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

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

View Accounts

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM UNIT B PROSPECT COURT BLANTYRE GLASGOW G72 0JA SCOTLAND

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BOYLE / 01/11/2011

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 COMPANY NAME CHANGED C & S CLEANING LTD CERTIFICATE ISSUED ON 11/10/11

View Document

11/04/1111 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 1 CAMBUSLANG COURT GLASGOW G32 8FH UNITED KINGDOM

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1021 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BOYLE / 01/10/2009

View Document

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

View Document

17/06/0917 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BOYLE / 10/04/2008

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 117 CADZOW STREET HAMILTON ML3 6JA

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 SECRETARY APPOINTED SHIRLEY BOYLE

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY CHARLES BOYLE

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 231/233 ST VINCENT STREET GLASGOW G2 5QY

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 COMPANY NAME CHANGED HPW HAMILTON LIMITED CERTIFICATE ISSUED ON 27/10/06

View Document

12/09/0612 September 2006 COMPANY NAME CHANGED C & S AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 12/09/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/06/051 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 65 BATH STREET GLASGOW G2 2DD

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 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