C.S. AUTO LIMITED

Company Documents

DateDescription
19/07/2319 July 2023 Order of court to wind up

View Document

21/02/2321 February 2023 Change of details for S and P Automotive Holdings Ltd as a person with significant control on 2023-02-21

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

11/01/2211 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Termination of appointment of Colin Styles as a director on 2021-12-17

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR JOHN MICHAEL DURRANT

View Document

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

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STYLES / 03/02/2017

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN PITTMAN

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STYLES / 26/08/2015

View Document

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

View Accounts

26/03/1526 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED COLIN GORDON MAUL PITTMAN

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 72 FIELDING ROAD CHISWICK LONDON W4 1DB UNITED KINGDOM

View Document

05/03/145 March 2014 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