C S REGULATORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS HELEN ANDREA DEEGAN

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS RUTH ELEANOR GREEN

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

27/08/1927 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 ADOPT ARTICLES 19/03/2019

View Document

28/03/1928 March 2019 ADOPT ARTICLES 19/03/2019

View Document

27/03/1927 March 2019 CESSATION OF CRAIG AARON DEEGAN AS A PSC

View Document

27/03/1927 March 2019 CESSATION OF STEVEN WILLIAM GREEN AS A PSC

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SC & CO HOLDINGS LTD

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

27/09/1627 September 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

26/11/1526 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/1311 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 199

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN WILLIAM GREEN / 03/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CRAIG AARON DEEGAN / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG AARON DEEGAN / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM GREEN / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

09/04/099 April 2009 DIRECTOR APPOINTED STEVEN WILLIAM GREEN

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR RUTH GREEN

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM THE COVERT ASTON LANE CHELLASTON DERBY DE73 1TU

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED RUTH ELEANOR GREEN

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY APPOINTED CRAIG AARON DEEGAN

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 18 GLEADMOSS LANE OAKWOOD DERBY DERBYSHIRE DE21 2BP

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

20/11/0820 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information