CSC SCREEDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

28/02/2528 February 2025 Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH to Cherry Orchard Nursery Trenches Lane Slough SL3 6DH on 2025-02-28

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

27/01/2427 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Director's details changed for Mr Spencer Lee Warner on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Spencer Lee Warner as a person with significant control on 2023-05-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047258700002

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR SPENCER LEE WARNER / 28/02/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LEE WARNER / 28/02/2018

View Document

13/12/1713 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

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

View Accounts

08/01/168 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/04/1522 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

21/02/1521 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/01/1528 January 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

23/04/1423 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LEE WARNER / 20/12/2012

View Document

09/05/129 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA WARNER

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/0922 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 1 ALDERBOURNE MANOR, FULMER LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7BL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS; AMEND

View Document

06/09/066 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NC INC ALREADY ADJUSTED 25/08/06

View Document

06/09/066 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/066 September 2006 £ NC 100/400 25/08/06

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/066 September 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS; AMEND

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information