CSC EUROPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
01/03/251 March 2025 | Change of details for Mr Richard William Pullan as a person with significant control on 2023-09-30 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
30/06/2430 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Certificate of change of name |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
05/05/235 May 2023 | Registered office address changed from Dombey Court the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ England to The Numbers Quarter Ltd the Pilgrim Centre, Dombey Court Brickhill Drive Bedford Bedfordshire MK41 7PZ on 2023-05-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-18 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PULLAN / 10/10/2018 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PULLAN / 10/10/2018 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PULLAN / 14/11/2017 |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM THE OLD STABLE YARD NIGHTINGALE OAD CARSHALTON SURREY SM5 2DN |
14/11/1714 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PULLAN / 14/11/2017 |
09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PULLAN / 09/11/2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/12/1624 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
02/06/162 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
15/04/1615 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PULLAN / 01/03/2013 |
29/07/1329 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
29/07/1329 July 2013 | APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVISON |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 43 OVERSTONE ROAD LONDON W6 0AD |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVISON |
27/06/1227 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
21/07/1021 July 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
19/07/1019 July 2010 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM MISSION HALL WALKERS PLACE, PUTNEY LONDON SW15 1PP UNITED KINGDOM |
25/05/1025 May 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