CS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Termination of appointment of Jody John Symons as a secretary on 2024-05-20

View Document

31/05/2431 May 2024 Termination of appointment of Gordon John Reynolds as a secretary on 2024-05-20

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Notification of Jody Symons as a person with significant control on 2024-03-29

View Document

02/04/242 April 2024 Appointment of Mr Jody John Symons as a director on 2024-03-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-16 with updates

View Document

02/04/242 April 2024 Termination of appointment of Cristina Cng Symons as a director on 2024-03-29

View Document

02/04/242 April 2024 Cessation of Cristina Cng Symons as a person with significant control on 2024-03-29

View Document

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

View Accounts

03/05/233 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

11/01/2211 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

15/07/2015 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

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

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

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

View Accounts

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/04/1723 April 2017 SECRETARY APPOINTED MR JODY SYMONS

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

03/05/153 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM THE OLD BARN NINEVEH LANE BENENDEN CRANBROOK KENT TN17 4LG ENGLAND

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/03/1419 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/04/134 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / GARDON JOHN REYNOLDS / 17/03/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / GARDON JOHN REYNOLD / 31/05/2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN OSMENT

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE LINTOTT

View Document

08/02/128 February 2012 SECRETARY APPOINTED GARDON JOHN REYNOLD

View Document

12/08/1112 August 2011 SECRETARY APPOINTED MISS CLAIRE LOUISE LINTOTT

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY LINDA YOUNG

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR MARTYN OSMENT

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA SYMONS / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA SYMONS / 04/11/2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 SECRETARY APPOINTED LINDA ROSE YOUNG

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID CALDECOTT

View Document

11/11/0811 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/08/0310 August 2003 REGISTERED OFFICE CHANGED ON 10/08/03 FROM: 242A FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XE

View Document

17/04/0317 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 NC INC ALREADY ADJUSTED 25/03/99

View Document

27/04/9927 April 1999 £ NC 100/500100 25/03/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 1 YE MEADS HOUSE MARSH LANE TAPLOW MAIDENHEAD BERKSHIRE

View Document

16/09/9716 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/08/9726 August 1997 FIRST GAZETTE

View Document

13/09/9613 September 1996 COMPANY NAME CHANGED ACE RECRUITMENT CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 16/09/96

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 EXEMPTION FROM APPOINTING AUDITORS 17/07/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: CROWN HOUSE CHURCH ROAD, CLAYGATE ESHER SURREY, KT10 0LP

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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