CS PROPERTY SERVICES (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-06 with no updates |
06/05/246 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Micro company accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-03-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/05/227 May 2022 | Confirmation statement made on 2022-03-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/08/1923 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/07/1718 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | 31/12/15 TOTAL EXEMPTION FULL |
11/05/1611 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/05/153 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/05/1416 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/05/1326 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
26/05/1326 May 2013 | REGISTERED OFFICE CHANGED ON 26/05/2013 FROM 3 WHICHCOTE FIELDS OSBOURNBY SLEAFORD LINCOLNSHIRE NG34 0BF ENGLAND |
26/05/1326 May 2013 | REGISTERED OFFICE CHANGED ON 26/05/2013 FROM 36 CLAYPOLE DRIVE NORTHBOROUGH PETERBOROUGH CAMBRIDGESHIRE PE6 9DW |
26/05/1326 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAWSEY / 10/05/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/05/121 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/04/1127 April 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAWSEY / 26/04/2010 |
13/05/1013 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
13/05/1013 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTLODGE SERVICES LTD / 26/04/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 26/04/2010 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 09/11/2007 |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/07/0718 July 2007 | RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
22/02/0622 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0520 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
17/05/0417 May 2004 | COMPANY NAME CHANGED SC PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 17/05/04 |
12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 11 THORPE ROAD PETERBOROUGH CAMBS PE3 6AB |
12/05/0412 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 |
12/05/0412 May 2004 | NEW SECRETARY APPOINTED |
28/04/0428 April 2004 | SECRETARY RESIGNED |
28/04/0428 April 2004 | DIRECTOR RESIGNED |
26/04/0426 April 2004 | 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