C&S PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Change of details for Dr Chirag Vipinchandra Shah as a person with significant control on 2023-12-12

View Document

29/02/2429 February 2024 Director's details changed for Dr Chirag Vipinchandra Shah on 2023-12-12

View Document

29/02/2429 February 2024 Director's details changed for Mr Nikhil Subhash Chandarana on 2023-12-12

View Document

29/02/2429 February 2024 Change of details for Mr Nikhil Subhash Chandarana as a person with significant control on 2023-12-12

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

14/09/2314 September 2023 Change of details for Mr Nikhil Subhash Chandarana as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Dr Chirag Vipinchandra Shah as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr. Nikhil Subhash Chandarana as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr. Nikhil Chandarana on 2023-09-13

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/12/2226 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

19/12/2219 December 2022 Registered office address changed from 10 Station Road Galston East Ayrshire KA4 8JB Scotland to 11 Sorn Place Galston East Ayrshire KA4 8JA on 2022-12-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6161250001

View Document

07/01/197 January 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR NIKHIL CHANDARANA / 20/12/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR NIKHIL CHANDARANA / 20/12/2018

View Document

13/12/1813 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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