C S INTERIM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 02/05/252 May 2025 | Micro company accounts made up to 2024-02-21 |
| 04/02/254 February 2025 | Previous accounting period shortened from 2024-02-22 to 2024-02-21 |
| 15/11/2415 November 2024 | Previous accounting period shortened from 2024-02-23 to 2024-02-22 |
| 17/05/2417 May 2024 | Micro company accounts made up to 2023-02-23 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 21/02/2421 February 2024 | Annual accounts for year ending 21 Feb 2024 |
| 19/02/2419 February 2024 | Previous accounting period shortened from 2023-02-24 to 2023-02-23 |
| 21/11/2321 November 2023 | Previous accounting period shortened from 2023-02-25 to 2023-02-24 |
| 28/09/2328 September 2023 | Director's details changed for Mr Christopher John Sullivan on 2023-09-28 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-10 with updates |
| 23/02/2323 February 2023 | Annual accounts for year ending 23 Feb 2023 |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-05-10 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 19/02/2019 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
| 22/11/1922 November 2019 | PREVSHO FROM 26/02/2019 TO 25/02/2019 |
| 21/08/1921 August 2019 | 28/02/17 TOTAL EXEMPTION FULL |
| 21/08/1921 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18 |
| 21/08/1921 August 2019 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM PRIMROSE STUDIOS PRIMROSE ROAD CLITHEROE LANCASHIRE BB7 1BT ENGLAND |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 24/03/1824 March 2018 | DISS40 (DISS40(SOAD)) |
| 23/03/1823 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
| 19/03/1819 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SULLIVAN / 19/03/2018 |
| 19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM THE STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT |
| 30/01/1830 January 2018 | FIRST GAZETTE |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SULLIVAN / 03/02/2017 |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 14/06/1614 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 24/02/1624 February 2016 | PREVSHO FROM 27/05/2015 TO 26/02/2015 |
| 09/06/159 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 25/02/1525 February 2015 | PREVSHO FROM 30/05/2014 TO 27/05/2014 |
| 31/05/1431 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 37 WARNER STREET ACCRINGTON LANCASHIRE BB5 1HN |
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 04/06/134 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 21/02/1321 February 2013 | PREVSHO FROM 31/05/2012 TO 30/05/2012 |
| 24/05/1224 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/05/1110 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 10/05/1010 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 13/05/0813 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 25/04/0825 April 2008 | APPOINTMENT TERMINATED SECRETARY LINDA GREEN |
| 05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 15/05/0715 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 19/05/0619 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
| 24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 08/07/058 July 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
| 07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 24/05/0424 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
| 28/02/0428 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 09/06/039 June 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
| 19/02/0319 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 30/05/0230 May 2002 | COMPANY NAME CHANGED RELAX (NORTHERN) LIMITED CERTIFICATE ISSUED ON 30/05/02 |
| 16/05/0216 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
| 28/02/0228 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 10/12/0110 December 2001 | SECRETARY RESIGNED |
| 23/11/0123 November 2001 | NEW SECRETARY APPOINTED |
| 14/09/0114 September 2001 | SECRETARY RESIGNED |
| 21/06/0121 June 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
| 29/11/0029 November 2000 | NC INC ALREADY ADJUSTED 24/11/00 |
| 29/11/0029 November 2000 | £ NC 1000/10000 24/11/00 |
| 06/11/006 November 2000 | NEW SECRETARY APPOINTED |
| 03/11/003 November 2000 | SECRETARY RESIGNED |
| 10/10/0010 October 2000 | SECRETARY RESIGNED |
| 21/09/0021 September 2000 | REGISTERED OFFICE CHANGED ON 21/09/00 FROM: BEECH HOUSE SLAIDBURN ROAD, WADDINGTON CLITHEROE LANCASHIRE BB7 3JQ |
| 21/09/0021 September 2000 | NEW SECRETARY APPOINTED |
| 18/05/0018 May 2000 | SECRETARY RESIGNED |
| 18/05/0018 May 2000 | NEW SECRETARY APPOINTED |
| 18/05/0018 May 2000 | NEW DIRECTOR APPOINTED |
| 18/05/0018 May 2000 | DIRECTOR RESIGNED |
| 16/05/0016 May 2000 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 37 WARNER STREET ACCRINGTON LANCASHIRE BB5 1HN |
| 10/05/0010 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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