C S & S 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

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Particulars of variation of rights attached to shares

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

29/03/2229 March 2022 Particulars of variation of rights attached to shares

View Document

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

View Accounts

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF HENRY COLQUHOUN / 01/03/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS IWEI COLQUHOUN / 01/03/2019

View Document

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

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM MORDEN HOUSE 20 CLIFF AVENUE CROMER NORFOLK NR27 0AN

View Document

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

View Accounts

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR CALUM COLQUHOUN

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/03/1523 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIMI COLQUHOUN / 13/03/2013

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MISS MIMI COLQUHOUN

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR CALUM FRASER COLQUHOUN

View Document

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

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

View Accounts

19/04/1219 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS IWEI COLQUHOUN / 31/03/2010

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS IWEI COLQUHOUN / 31/03/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF HENRY COLQUHOUN / 31/03/2010

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM MORDDEN HOUSE 20 CLIFF AVENUE CROMER NORFOLK NR27 0AN ENGLAND

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS IWEI COLQUHOUN / 31/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/03/101 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF COLQUHOUN / 27/01/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM MORDEN HOUSE 20 CLIFF AVENUE CROMER NORFOLK NR27 0AN

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS IWEI COLQUHOUN / 27/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IWEI COLQUHOUN / 27/01/2010

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 5 TAVISTOCK ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6FH

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

23/02/0523 February 2005 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