CS INSTORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-12 with updates |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
| 01/11/231 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with updates |
| 24/02/2324 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 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-10 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 21/04/2121 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANK ALLAN LAURIE / 10/07/2020 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANK ALLAN LAURIE / 02/05/2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANK ALLAN LAURIE / 01/01/2016 |
| 04/06/154 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANK ALLAN LAURIE / 18/05/2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/06/1411 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/03/147 March 2014 | 07/03/14 STATEMENT OF CAPITAL GBP 500 |
| 07/03/147 March 2014 | RETURN OF PURCHASE OF OWN SHARES |
| 07/03/147 March 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/02/143 February 2014 | CHANGE PERSON AS DIRECTOR |
| 27/06/1327 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANK ALLAN LAURIE / 10/08/2012 |
| 10/05/1210 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/05/1111 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/06/104 June 2010 | PREVSHO FROM 31/07/2010 TO 31/05/2010 |
| 02/06/102 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 28/01/1028 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 28/01/1028 January 2010 | COMPANY NAME CHANGED VERY FRANK LIMITED CERTIFICATE ISSUED ON 28/01/10 |
| 20/01/1020 January 2010 | APPOINTMENT TERMINATED, DIRECTOR SARAH MCDOWELL |
| 12/08/0912 August 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 05/08/095 August 2009 | COMPANY NAME CHANGED DELIGHTFULLY FRANK LIMITED CERTIFICATE ISSUED ON 07/08/09 |
| 30/07/0930 July 2009 | 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