CS2 TRANSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Satisfaction of charge 050362200003 in full |
06/06/256 June 2025 | Registration of charge 050362200007, created on 2025-06-06 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
27/12/2427 December 2024 | Accounts for a medium company made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
23/01/2423 January 2024 | Amended total exemption full accounts made up to 2022-03-30 |
30/12/2330 December 2023 | Full accounts made up to 2023-03-30 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-03-30 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/12/2028 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM HALL FARM HUNDALL DRONFIELD DERBYSHIRE S18 4BS |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
16/12/1916 December 2019 | Registered office address changed from , Hall Farm Hundall, Dronfield, Derbyshire, S18 4BS to Cs2 Transport Holmewood Industrial Park Holmewood Chesterfield S42 5UY on 2019-12-16 |
03/12/193 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050362200006 |
22/10/1922 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050362200004 |
22/10/1922 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050362200005 |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
06/02/186 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/02/185 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050362200003 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/02/168 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1320 February 2013 | Registered office address changed from , Hall Farm Hundall, Dronfield, Derbyshire, S18 4BS, United Kingdom on 2013-02-20 |
20/02/1320 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM HALL FARM HUNDALL DRONFIELD DERBYSHIRE S18 4BS UNITED KINGDOM |
20/02/1320 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TURNEY / 19/02/2013 |
19/02/1319 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA ELLIOTT / 19/02/2013 |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 99 GLEDHOW LANE LEEDS LS8 1NE |
19/02/1319 February 2013 | Registered office address changed from , 99 Gledhow Lane, Leeds, LS8 1NE on 2013-02-19 |
14/03/1214 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
08/02/128 February 2012 | SECRETARY APPOINTED MS ALEXANDRA ELLIOTT |
08/02/128 February 2012 | DIRECTOR APPOINTED MR GARY TURNEY |
08/02/128 February 2012 | APPOINTMENT TERMINATED, SECRETARY PATRICIA NARAYANAN |
08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA NARAYANAN |
08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR RAMESH NARAYANAN |
05/01/125 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/02/116 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | APPOINTMENT TERMINATED DIRECTOR ADAM CLARKE |
15/09/0815 September 2008 | APPOINTMENT TERMINATED DIRECTOR PETER CLEE |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/09/0810 September 2008 | APPOINTMENT TERMINATED DIRECTOR RONALD MORGAN |
10/09/0810 September 2008 | APPOINTMENT TERMINATED DIRECTOR ANGUS MANNS |
12/02/0812 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | NEW DIRECTOR APPOINTED |
24/01/0624 January 2006 | NEW DIRECTOR APPOINTED |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/05/056 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0530 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
05/02/045 February 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