CARTWRIGHT CS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Cessation of Jess Long as a person with significant control on 2024-04-06 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-07 with updates |
21/08/2421 August 2024 | Change of details for Mrs Jess Long as a person with significant control on 2024-08-01 |
21/08/2421 August 2024 | Change of details for Mr Christopher Long as a person with significant control on 2024-08-01 |
20/08/2420 August 2024 | Director's details changed for Mr Chris Long on 2024-04-06 |
08/08/248 August 2024 | Change of details for Mr Christopher Long as a person with significant control on 2024-08-01 |
08/08/248 August 2024 | Director's details changed for Mr Chris Long on 2024-08-01 |
08/08/248 August 2024 | Change of details for Mrs Jess Long as a person with significant control on 2024-08-01 |
26/07/2426 July 2024 | Micro company accounts made up to 2024-02-29 |
06/06/246 June 2024 | Notification of Jess Long as a person with significant control on 2022-10-27 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Change of details for Mr Christopher Long as a person with significant control on 2023-02-08 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with updates |
08/02/248 February 2024 | Change of details for Mr Christopher Long as a person with significant control on 2023-02-08 |
08/02/248 February 2024 | Director's details changed for Mr Chris Long on 2024-02-07 |
08/02/248 February 2024 | Director's details changed for Mr Chris Long on 2023-02-08 |
08/02/248 February 2024 | Registered office address changed from First Floor, Unit 12 Compass Point Ensign Way Southampton Hampshire SO31 4RA England to First Floor, Unit 12, Compass Point Ensign Way Hamble Southampton SO31 4RA on 2024-02-08 |
22/06/2322 June 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
27/10/2227 October 2022 | Statement of capital following an allotment of shares on 2022-10-27 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
25/10/2125 October 2021 | Registered office address changed from 82 Denzil Avenue Netley Abbey Southampton SO31 5BA England to First Floor, Unit 12 Compass Point Ensign Way Southampton Hampshire SO31 4RA on 2021-10-25 |
11/07/2111 July 2021 | Change of details for Mr Chris Long as a person with significant control on 2021-07-11 |
11/07/2111 July 2021 | PSC'S CHANGE OF PARTICULARS / MR CHRIS LONG / 11/07/2021 |
08/02/218 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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