C S KITCHEN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Mark Stephen Craig as a director on 2025-04-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Satisfaction of charge 093538590001 in full

View Document

31/03/2531 March 2025 Previous accounting period extended from 2024-12-29 to 2024-12-31

View Document

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

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

25/06/2425 June 2024 Registered office address changed from 48 Cinque Ports Street Rye East Sussex TN31 7AN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mr Craig Stuart Allen on 2024-06-24

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

19/12/2219 December 2022 Director's details changed for Mr Mark Stephen Craig on 2022-12-12

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

22/04/2122 April 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

21/12/2021 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STUART ALLEN / 01/08/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG STUART ALLEN / 01/08/2019

View Document

20/09/1920 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

21/07/1821 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALLEN / 10/12/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN CRAIG / 10/12/2015

View Document

09/03/159 March 2015 01/02/15 STATEMENT OF CAPITAL GBP 20

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 74 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3LE UNITED KINGDOM

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR MARK STEPHEN CRAIG

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093538590001

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CRAIG

View Document

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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