CONTRACT SEATING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-11 with no updates |
19/02/2519 February 2025 | Micro company accounts made up to 2024-05-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/03/2411 March 2024 | Termination of appointment of Michael John Bryan as a director on 2024-03-11 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
10/08/2310 August 2023 | Registered office address changed from Unit 7-8 Garden Trading Estate Woodbridge Road Sleaford Lincolnshire NG34 7EG England to Unit 20, Hadley Road Sleaford NG34 7EG on 2023-08-10 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-22 with updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
18/12/1918 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
27/01/1927 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/05/175 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE BRYAN / 01/04/2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM UNITS 7 - 15 GARDEN TRADING ESTATE WOODBRIDGE ROAD SLEAFORD LINCOLNSHIRE NG34 7EG |
19/07/1619 July 2016 | CHANGE PERSON AS SECRETARY |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE BRYAN / 18/07/2016 |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRYAN / 18/07/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/05/121 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM THE STABLES BASS INDUSTRIAL ESTATE SLEAFORD LINCOLNSHIRE NG34 7JT |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRYAN / 22/04/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE BRYAN / 22/04/2010 |
04/05/104 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/07/074 July 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/06/0518 June 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/06/043 June 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
17/05/0117 May 2001 | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
18/01/0118 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
24/07/0024 July 2000 | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
23/02/0023 February 2000 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00 |
29/10/9929 October 1999 | NEW DIRECTOR APPOINTED |
29/04/9929 April 1999 | NEW SECRETARY APPOINTED |
29/04/9929 April 1999 | NEW DIRECTOR APPOINTED |
29/04/9929 April 1999 | DIRECTOR RESIGNED |
29/04/9929 April 1999 | REGISTERED OFFICE CHANGED ON 29/04/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
29/04/9929 April 1999 | SECRETARY RESIGNED |
22/04/9922 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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