CS EXECUTIVE TALENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Statement of affairs

View Document

06/11/246 November 2024 Registered office address changed from Compass House 8a High Street Cosham Portsmouth Hampshire PO6 3BZ England to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 2024-11-06

View Document

08/10/248 October 2024 Termination of appointment of Adam Martin Carter-Schwartz as a director on 2024-10-07

View Document

20/08/2420 August 2024 Satisfaction of charge 090153060001 in full

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Registered office address changed from 5 Deansway Worcester Worchestershire WR1 2JG United Kingdom to Compass House 8a High Street Cosham Portsmouth Hampshire PO6 3BZ on 2024-05-21

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Appointment of Sam Anthony Leighton-Smith as a director on 2024-05-17

View Document

21/05/2421 May 2024 Appointment of Mr Nicholas Green as a director on 2024-05-17

View Document

21/05/2421 May 2024 Cessation of Adam Martin Carter-Schwartz as a person with significant control on 2024-05-17

View Document

21/05/2421 May 2024 Notification of Compass Recruitment Solutions Limited as a person with significant control on 2024-05-17

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

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

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

11/05/2211 May 2022 Change of details for Mr Adam Martin Carter-Schwartz as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Adam Martin Carter-Schwartz on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Adam Martin Carter-Schwartz on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Mr Adam Martin Carter-Schwartz as a person with significant control on 2022-05-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 5 DEANSWAY WORCESTER WR1 2JG

View Document

08/11/198 November 2019 COMPANY NAME CHANGED CARTER SCHWARTZ EXECUTIVE TALENT LIMITED CERTIFICATE ISSUED ON 08/11/19

View Document

04/11/194 November 2019 COMPANY NAME CHANGED CARTER SCHWARTZ LIMITED CERTIFICATE ISSUED ON 04/11/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM MARTIN CARTER-SCHWARTZ / 03/05/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTIN CARTER-SCHWARTZ / 03/05/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTIN CARTER-SCHWARTZ / 24/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM MARTIN CARTER-SCHWARTZ / 24/04/2018

View Document

20/02/1820 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090153060001

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/06/169 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/06/153 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

07/11/147 November 2014 COMPANY NAME CHANGED HC 1227 LIMITED CERTIFICATE ISSUED ON 07/11/14

View Document

02/09/142 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/09/142 September 2014 ADOPT ARTICLES 18/08/2014

View Document

02/09/142 September 2014 19/08/14 STATEMENT OF CAPITAL GBP 100

View Document

02/09/142 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 90

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE THORNTON-SMITH

View Document

02/09/142 September 2014 DIRECTOR APPOINTED ADAM MARTIN CARTER-SCHWARTZ

View Document

28/04/1428 April 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