CS247 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
| 12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
| 12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
| 10/07/2510 July 2025 | Micro company accounts made up to 2023-10-31 |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
| 01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
| 31/03/2531 March 2025 | Confirmation statement made on 2024-10-19 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 13/03/2413 March 2024 | Termination of appointment of Fiona Jean Gellatly as a director on 2024-03-13 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 29/10/2229 October 2022 | Micro company accounts made up to 2021-10-31 |
| 23/02/2223 February 2022 | Change of details for Mr Craig Sinclair as a person with significant control on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Ms Fiona Jean Gellatly on 2022-02-23 |
| 23/02/2223 February 2022 | Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Mr Craig Sinclair on 2022-02-23 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/10/2130 October 2021 | Micro company accounts made up to 2020-10-31 |
| 05/08/215 August 2021 | Director's details changed for Ms Fiona Jean Gellatly on 2021-06-01 |
| 05/08/215 August 2021 | Director's details changed for Mr Craig Sinclair on 2021-06-01 |
| 19/07/2119 July 2021 | Director's details changed for Ms Fiona Jean Gellatly on 2020-12-19 |
| 19/07/2119 July 2021 | Change of details for Mr Craig Sinclair as a person with significant control on 2020-12-19 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 38 THISTLE STREET EDINBURGH EH2 1EN SCOTLAND |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CRAIG SINCLAIR |
| 09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 14 KAVANAGH CRESCENT EAST KILBRIDE GLASGOW G75 8WS SCOTLAND |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | DISS40 (DISS40(SOAD)) |
| 29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 25/09/1825 September 2018 | FIRST GAZETTE |
| 02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 31 RAESWOOD ROAD GLASGOW G53 7HH SCOTLAND |
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 17/11/1717 November 2017 | DIRECTOR APPOINTED MS FIONA JEAN GELLATLY |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND |
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA JEAN GELLATLY / 23/08/2016 |
| 23/08/1623 August 2016 | DIRECTOR APPOINTED MS FIONA JEAN GELLATLY |
| 23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SINCLAIR / 23/11/2015 |
| 20/10/1520 October 2015 | 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