C.S.C REFURBISHMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

08/11/248 November 2024 Amended micro company accounts made up to 2020-04-30

View Document

08/11/248 November 2024 Amended micro company accounts made up to 2019-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Amended micro company accounts made up to 2022-04-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Director's details changed for Mr Benjamin Richard Hearn on 2023-11-15

View Document

15/11/2315 November 2023 Registered office address changed from Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU United Kingdom to 5 Brayford Square London E1 0SG on 2023-11-15

View Document

13/09/2313 September 2023 Registered office address changed from Robert House Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU United Kingdom to Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from Robert House Unit 4 Cater & Company Ltd, Robert House 19 Station Road Chinnor Oxfordshire Oxfordshire OX39 4PU United Kingdom to Robert House Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU on 2023-09-13

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

06/01/226 January 2022 Registered office address changed from 19 Cater & Company Station Road Chinnor OX39 4PU England to Robert House Unit 4 Cater & Company Ltd, Robert House 19 Station Road Chinnor Oxfordshire Oxfordshire OX39 4PU on 2022-01-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

03/10/203 October 2020 REGISTERED OFFICE CHANGED ON 03/10/2020 FROM 5 PEARCE WAY THAME OX9 3UY ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 65 STATION ROAD CHINNOR OXFORDSHIRE OX39 4EX

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/12/1231 December 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY BENJAMIN HEARN

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM UNIT 22 RIVERSIDE BUSINESS CENTRE VICTORIA STREET HIGH WYCOMBE BUCKS HP11 2LT

View Document

30/03/1230 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEARN

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

17/08/1117 August 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD HEARN / 16/03/2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HEARN / 16/03/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM UNIT 3 GREENWOOD MEADOW CHINNOR OXFORDSHIRE OX39 4JP

View Document

21/07/0921 July 2009 DISS40 (DISS40(SOAD))

View Document

19/07/0919 July 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: UNIT 2 GREENWOOD MEADOW CHINNOR OXFORDSHIRE OX3 9NJ

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information