CSC AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

28/08/2428 August 2024 Resolutions

View Document

27/08/2427 August 2024 Notification of Martin John Suddes as a person with significant control on 2024-08-26

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

27/08/2427 August 2024 Change of share class name or designation

View Document

27/08/2427 August 2024 Change of details for Mr. Stephen Brock as a person with significant control on 2024-08-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

31/12/2331 December 2023 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Change of share class name or designation

View Document

20/12/2320 December 2023 Statement of company's objects

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/11/1722 November 2017 DIRECTOR APPOINTED MR JESSE FRANK BROCK

View Document

07/11/177 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/10/1624 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BROCK / 01/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROCK / 01/05/2016

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR MARTIN JOHN SUDDES

View Document

26/04/1626 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 100

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 COMPANY NAME CHANGED CSC VEHICLE SERVICE & REPAIRS LIMITED CERTIFICATE ISSUED ON 17/07/15

View Document

17/07/1517 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BROCK / 01/08/2013

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROCK / 01/08/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM MILL HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB2 5LD

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROCK / 23/09/2013

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BROCK / 23/09/2013

View Document

19/08/1319 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/10/1226 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN FORDHAM

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN FORDHAM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 CURRSHO FROM 31/08/2011 TO 30/06/2011

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED CSC VEHICLE SERVICE & REPAIR CENTRE LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/05/1112 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROCK / 13/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID FORDHAM / 13/07/2010

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/10/0912 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

03/07/093 July 2009 DIRECTOR APPOINTED COLIN DAVID FORDHAM

View Document

03/07/093 July 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN BROCK

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

13/08/0813 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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