CSCS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Appointment of Mr Paul Michael Tselentis as a director on 2025-05-20

View Document

28/05/2528 May 2025 Appointment of Mr Giles John Palmer as a director on 2025-05-19

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

24/05/2524 May 2025 Micro company accounts made up to 2024-03-31

View Document

18/01/2518 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

21/06/2421 June 2024 Second filing of Confirmation Statement dated 2023-12-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/01/247 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

08/02/238 February 2023 Appointment of Mr Robert Haynes Brown as a director on 2023-02-08

View Document

01/02/231 February 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Termination of appointment of James Fergus Sloane as a director on 2022-10-20

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

06/01/226 January 2022 Register(s) moved to registered office address The Aircraft Factory 2.2 100 Cambridge Grove London W6 0LE

View Document

06/01/226 January 2022 Cessation of Veera Venkata Sathyavathi Johnson as a person with significant control on 2022-01-06

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Document

26/07/2126 July 2021 Change of details for Mrs Veera Venkata Sathyavathi Johnson as a person with significant control on 2021-07-26

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR STEVEN PAUL WESTLY

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR VEERA JOHNSON

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR JULIA DOWLING

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYTON

View Document

11/05/2111 May 2021 SECRETARY APPOINTED MRS MAGDALENA RYCHLEWSKA

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYNES BROWN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS HOWARD JOHNSON-POENSGEN / 07/12/2020

View Document

18/10/2018 October 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 SAIL ADDRESS CREATED

View Document

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

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEERA VENKATA SATHYAVATHI JOHNSON

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JAMES FERGUS SLOANE

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR DOUGLAS HOWARD JOHNSON-POENSGEN

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS HOWARD JOHNSON-POENSGEN

View Document

10/01/2010 January 2020 CESSATION OF JULIA ROSALIND ALICE DOWLING AS A PSC

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MRS VEERA VENKATA SATHYAVATHI JOHNSON

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ROBERT HAYNES BROWN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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