CS SOUTH LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/02/2210 February 2022 Change of details for John Philip Heaver as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for John Philip Heaver on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mrs Emilie Jane Heaver on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

21/12/2121 December 2021 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to 22 Chancery Lane London WC2A 1LS on 2021-12-21

View Document

03/11/213 November 2021 Change of details for John Philip Heaver as a person with significant control on 2021-09-22

View Document

03/11/213 November 2021 Second filing for the appointment of Mr John Philip Heaver as a director

View Document

02/11/212 November 2021 Appointment of Mr John Phillip Heaver as a director on 2021-11-01

View Document

28/09/2128 September 2021 Termination of appointment of Shelagh Claire Richardson as a director on 2021-09-22

View Document

28/09/2128 September 2021 Appointment of Mrs Emilie Jane Heaver as a director on 2021-09-22

View Document

28/09/2128 September 2021 Notification of John Philip Heaver as a person with significant control on 2021-09-22

View Document

28/09/2128 September 2021 Cessation of Shelagh Claire Richardson as a person with significant control on 2021-09-22

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM
NODDY SOUTHBROOK ROAD
WEST ASHLING
CHICHESTER
WEST SUSSEX
PO18 8DH
UNITED KINGDOM

View Document

17/12/1217 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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