CSCS HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Resolutions |
02/06/252 June 2025 | Memorandum and Articles of Association |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Appointment of Mr Paul Michael Tselentis as a director on 2025-05-20 |
28/05/2528 May 2025 | Appointment of Mr Giles John Palmer as a director on 2025-05-19 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
24/05/2524 May 2025 | Micro company accounts made up to 2024-03-31 |
18/01/2518 January 2025 | Confirmation statement made on 2024-12-24 with updates |
21/06/2421 June 2024 | Second filing of Confirmation Statement dated 2023-12-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/01/247 January 2024 | Confirmation statement made on 2023-12-24 with updates |
29/12/2329 December 2023 | Accounts for a small company made up to 2022-12-31 |
08/02/238 February 2023 | Appointment of Mr Robert Haynes Brown as a director on 2023-02-08 |
01/02/231 February 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-24 with updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/10/2220 October 2022 | Termination of appointment of James Fergus Sloane as a director on 2022-10-20 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-24 with updates |
06/01/226 January 2022 | Register(s) moved to registered office address The Aircraft Factory 2.2 100 Cambridge Grove London W6 0LE |
06/01/226 January 2022 | Cessation of Veera Venkata Sathyavathi Johnson as a person with significant control on 2022-01-06 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
26/07/2126 July 2021 | Registered office address changed from 142 International House Cromwell Road London SW7 4EF England to The Aircraft Factory 2.2 100 Cambridge Grove London W6 0LE on 2021-07-26 |
26/07/2126 July 2021 | Change of details for Mrs Veera Venkata Sathyavathi Johnson as a person with significant control on 2021-07-26 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
11/05/2111 May 2021 | DIRECTOR APPOINTED MR STEVEN PAUL WESTLY |
11/05/2111 May 2021 | APPOINTMENT TERMINATED, DIRECTOR VEERA JOHNSON |
11/05/2111 May 2021 | APPOINTMENT TERMINATED, DIRECTOR JULIA DOWLING |
11/05/2111 May 2021 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYTON |
11/05/2111 May 2021 | SECRETARY APPOINTED MRS MAGDALENA RYCHLEWSKA |
11/05/2111 May 2021 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYNES BROWN |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES |
07/12/207 December 2020 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS HOWARD JOHNSON-POENSGEN / 07/12/2020 |
18/10/2018 October 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
20/05/2020 May 2020 | SAIL ADDRESS CREATED |
20/05/2020 May 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
19/05/2019 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEERA VENKATA SATHYAVATHI JOHNSON |
13/01/2013 January 2020 | DIRECTOR APPOINTED MR JAMES FERGUS SLOANE |
10/01/2010 January 2020 | DIRECTOR APPOINTED MR DOUGLAS HOWARD JOHNSON-POENSGEN |
10/01/2010 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS HOWARD JOHNSON-POENSGEN |
10/01/2010 January 2020 | CESSATION OF JULIA ROSALIND ALICE DOWLING AS A PSC |
10/01/2010 January 2020 | DIRECTOR APPOINTED MRS VEERA VENKATA SATHYAVATHI JOHNSON |
10/01/2010 January 2020 | DIRECTOR APPOINTED MR ROBERT HAYNES BROWN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/05/1920 May 2019 | 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