C S SURFACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Notification of C S Holdings (Yorkshire) Ltd as a person with significant control on 2022-11-17

View Document

03/01/233 January 2023 Cessation of Zane Cassells as a person with significant control on 2022-11-17

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHUTT

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 73 FERNLEIGH DRIVE BRINSWORTH ROTHERHAM SOUTH YORKSHIRE S60 5PJ

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 CESSATION OF PHILLIP JOHN SHUTT AS A PSC

View Document

01/10/181 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 1

View Document

11/09/1811 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1231 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA SHUTT

View Document

22/11/1022 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

13/04/1013 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN SHUTT / 15/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZANE CASSELLS / 15/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 73 FERNLEIGH DRIVE BRINDWORTH ROTHERHAM S60 5PJ

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SHUTT / 11/11/2008

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SHUTT / 11/11/2008

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 PREVSHO FROM 14/05/2008 TO 31/03/2008

View Document

09/05/089 May 2008 DIRECTOR APPOINTED ZANE CASSELLS

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 14/05/2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information