C.S.S. ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registration of charge 044731880004, created on 2025-05-15

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

16/03/1816 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044731880003

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT STANLEY REEVE

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA REEVE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN ROBERT STANLEY REEVE / 29/06/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STANLEY REEVE / 29/06/2015

View Document

13/07/1513 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONNA REEVE / 29/06/2015

View Document

03/03/153 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STANLEY REEVE / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONNA REEVE / 01/04/2014

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN ROBERT STANLEY REEVE / 01/04/2014

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044731880002

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN ROBERT STANLEY REEVE / 29/06/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STANLEY REEVE / 29/06/2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED DONNA REEVE

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/113 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD BROWN

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STANLEY REEVE / 29/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETER BROWN / 29/06/2010

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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