CS2010 LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Notification of a person with significant control statement |
28/07/2528 July 2025 New | Second filing of Confirmation Statement dated 2025-06-14 |
26/07/2526 July 2025 New | Cessation of Barbara Elizabeth Farquharson as a person with significant control on 2025-04-06 |
26/07/2526 July 2025 New | Cessation of Lorna Mackenzie as a person with significant control on 2025-04-06 |
26/07/2526 July 2025 New | Cessation of Gavin Mackenzie as a person with significant control on 2025-04-06 |
26/07/2526 July 2025 New | Cessation of Ronald Farquharson as a person with significant control on 2025-04-06 |
27/06/2527 June 2025 New | Confirmation statement made on 2025-06-14 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/12/232 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/06/2126 June 2021 | Confirmation statement made on 2021-06-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/03/2113 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FARQUHARSON / 16/06/2020 |
24/06/2024 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MACKENZIE / 16/06/2020 |
20/06/2020 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
21/12/1921 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | SECRETARY APPOINTED MRS LORNA MACKENZIE |
14/06/1914 June 2019 | APPOINTMENT TERMINATED, SECRETARY GAVIN MACKENZIE |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM INVERNESS ICE CENTRE BUGHT DRIVE INVERNESS IV3 5SRIV3 5SR |
18/08/1818 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
06/12/176 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD FARQUHARSON |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MACKENZIE |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA MACKENZIE |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ELIZABETH FARQUHARSON |
02/01/172 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/03/165 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/06/1415 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
27/03/1427 March 2014 | 15/03/14 STATEMENT OF CAPITAL GBP 2000.00 |
22/02/1422 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/06/1214 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/03/1214 March 2012 | PREVSHO FROM 14/12/2011 TO 30/06/2011 |
12/03/1212 March 2012 | CURRSHO FROM 30/06/2011 TO 14/12/2010 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 14 December 2010 |
01/03/121 March 2012 | ADOPT ARTICLES 27/02/2012 |
15/06/1115 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
27/04/1127 April 2011 | RETURN OF PURCHASE OF OWN SHARES |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR REGINALD HARVEY |
14/04/1114 April 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/04/1114 April 2011 | INTERIM DIVIDEND IN SPECIE 28/03/2011 |
14/04/1114 April 2011 | 14/04/11 STATEMENT OF CAPITAL GBP 2001 |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BOYD |
12/10/1012 October 2010 | ADOPT ARTICLES 15/09/2010 |
12/10/1012 October 2010 | 15/09/10 STATEMENT OF CAPITAL GBP 3000 |
25/06/1025 June 2010 | DIRECTOR APPOINTED MR REGINALD JOHN HARVEY |
25/06/1025 June 2010 | SECRETARY APPOINTED GAVIN MACKENZIE |
25/06/1025 June 2010 | DIRECTOR APPOINTED RONALD FARQUHARSON |
25/06/1025 June 2010 | DIRECTOR APPOINTED MR GAVIN MACKENZIE |
25/06/1025 June 2010 | DIRECTOR APPOINTED DOUGLAS TURNER BOYD |
16/06/1016 June 2010 | COMPANY NAME CHANGED HMS (834) LIMITED CERTIFICATE ISSUED ON 16/06/10 |
16/06/1016 June 2010 | ADOPT ARTICLES 14/06/2010 |
16/06/1016 June 2010 | CHANGE OF NAME 14/06/2010 |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED |
14/06/1014 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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