CFS REDUNDANCY PAYMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

13/05/2513 May 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

20/07/2320 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to Hyde Park House C/O Aj Fleet and Co Limited Cartwright Street Hyde Cheshire SK14 4EH on 2023-07-20

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

14/02/2314 February 2023 Cessation of Jeremy Bedell Carter as a person with significant control on 2023-02-06

View Document

14/02/2314 February 2023 Termination of appointment of Jeremy Bedell Carter as a director on 2023-02-06

View Document

14/02/2314 February 2023 Notification of Six Step Cfs Limited as a person with significant control on 2023-02-06

View Document

14/02/2314 February 2023 Registered office address changed from 2nd Floor Flockton House Audby Lane Wetherby LS22 7FD England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr Myles James Addison as a director on 2023-02-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/04/2128 April 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM OXFORD CHAMBERS OXFORD ROAD LEEDS LS20 9AT ENGLAND

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

09/07/209 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

17/01/1917 January 2019 CURREXT FROM 31/07/2019 TO 30/11/2019

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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