C S SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewAdministrative restoration application

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2024-04-04 with no updates

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-04-04 with no updates

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE PICKARD / 05/04/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

02/05/162 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/05/1517 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

18/04/1418 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1315 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID HUGH ALDEN / 04/04/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED DR CLAIRE PICKARD

View Document

18/05/1218 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR AUDREY DICKINSON

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/06/1112 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

11/06/1111 June 2011 19/06/10 STATEMENT OF CAPITAL GBP 10

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/1015 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARGARET DICKINSON / 04/04/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/04/0824 April 2008

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 4 BRIDGE TERRACE, TUCKENHAY TOTNES DEVON TQ9 7EH

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 33 CHURCH STREET WESTON BATH BA1 4BU

View Document

27/11/0627 November 2006

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: UNIVERSITY GATE PARK ROW BRISTOL BS1 5UB

View Document

07/09/047 September 2004

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

23/05/9723 May 1997 COMPANY NAME CHANGED WANSCO 344 LIMITED CERTIFICATE ISSUED ON 27/05/97

View Document

20/05/9720 May 1997

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 103 TEMPLE AVENUE BRISTOL BS99 7UD

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 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