C.S.C REFURBISHMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
16/03/2516 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
08/11/248 November 2024 | Amended micro company accounts made up to 2020-04-30 |
08/11/248 November 2024 | Amended micro company accounts made up to 2019-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/03/2422 March 2024 | Amended micro company accounts made up to 2022-04-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
14/03/2414 March 2024 | Micro company accounts made up to 2023-04-30 |
16/11/2316 November 2023 | Director's details changed for Mr Benjamin Richard Hearn on 2023-11-15 |
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 |
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 |
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 |
02/04/232 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/04/212 April 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
03/10/203 October 2020 | REGISTERED OFFICE CHANGED ON 03/10/2020 FROM 5 PEARCE WAY THAME OX9 3UY ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
22/03/2022 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 65 STATION ROAD CHINNOR OXFORDSHIRE OX39 4EX |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/04/167 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/03/1421 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/04/132 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
31/12/1231 December 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/03/1230 March 2012 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN HEARN |
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 |
30/03/1230 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
30/03/1230 March 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HEARN |
20/08/1120 August 2011 | DISS40 (DISS40(SOAD)) |
17/08/1117 August 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
26/07/1126 July 2011 | FIRST GAZETTE |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
30/05/1030 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD HEARN / 16/03/2010 |
30/05/1030 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HEARN / 16/03/2010 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM UNIT 3 GREENWOOD MEADOW CHINNOR OXFORDSHIRE OX39 4JP |
21/07/0921 July 2009 | DISS40 (DISS40(SOAD)) |
19/07/0919 July 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | FIRST GAZETTE |
16/02/0916 February 2009 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
17/02/0717 February 2007 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
02/02/072 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
19/01/0619 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | SECRETARY RESIGNED |
30/04/0430 April 2004 | NEW DIRECTOR APPOINTED |
30/04/0430 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/04/0430 April 2004 | REGISTERED OFFICE CHANGED ON 30/04/04 FROM: UNIT 2 GREENWOOD MEADOW CHINNOR OXFORDSHIRE OX3 9NJ |
28/04/0428 April 2004 | NEW DIRECTOR APPOINTED |
28/04/0428 April 2004 | NEW SECRETARY APPOINTED |
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 |
24/03/0424 March 2004 | SECRETARY RESIGNED |
24/03/0424 March 2004 | DIRECTOR RESIGNED |
16/03/0416 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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