CS MANAGEMENT SERVICES LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Mr. Iain Mark Hunter as a director on 2025-06-19

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

04/04/254 April 2025 Change of details for Liberty Central Services Ltd as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-27

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

20/11/2320 November 2023 Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Liberty Central Services Ltd as a person with significant control on 2023-11-18

View Document

06/10/236 October 2023 Director's details changed for Mr Sanjeev Gupta on 2023-10-01

View Document

06/10/236 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 2023-10-06

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

09/03/209 March 2020 CURREXT FROM 29/03/2020 TO 30/06/2020

View Document

20/01/2020 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 8700002

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

05/09/185 September 2018 18/12/17 STATEMENT OF CAPITAL GBP 6200002

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094603390001

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

13/04/1613 April 2016 CURRSHO FROM 28/02/2016 TO 31/03/2015

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR PARESH SHAH

View Document

19/01/1619 January 2016 COMPANY NAME CHANGED LIBERTY TUBULAR SOLUTIONS LTD. CERTIFICATE ISSUED ON 19/01/16

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED CS MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 23/12/15

View Document

29/11/1529 November 2015 DIRECTOR APPOINTED MR SANJEEV GUPTA

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED SS MANAGEMENT UK LIMITED CERTIFICATE ISSUED ON 11/05/15

View Document

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

View Accounts

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information