CSS EUROPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

21/05/2521 May 2025 Director's details changed for Mr Benjamin Robert Edgar Cockroft on 2025-05-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Director's details changed for Ms Emma Strain on 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

09/05/239 May 2023 Appointment of Mr Benjamin Robert Edgar Cockroft as a director on 2023-05-04

View Document

08/11/228 November 2022 Director's details changed for Mr Trevor Richard Thomas on 2022-09-16

View Document

18/10/2218 October 2022 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

12/05/2212 May 2022 Director's details changed for Mr Jonathan Paul Cockroft on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mr Syed Abbas Kazmi on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Ms Emma Strain on 2022-05-11

View Document

11/05/2211 May 2022 Registered office address changed from Unit 3 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to Unit 3 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mrs Clare Louise Cockroft on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mr Trevor Richard Thomas on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Certificate of change of name

View Document

01/07/211 July 2021 Termination of appointment of Kojo Agyekumhene as a director on 2021-07-01

View Document

22/06/2122 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE COCKROFT / 31/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL COCKCROFT / 31/07/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA STRAIN / 20/06/2019

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MS EMMA STRAIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/08/186 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 ADOPT ARTICLES 26/09/2017

View Document

11/10/1711 October 2017 SUB-DIVISION 25/09/17

View Document

11/10/1711 October 2017 ADOPT ARTICLES 25/09/2017

View Document

11/10/1711 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS CLARE LOUISE COCKROFT

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR JAMES IBBOTSON

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY CLARE COCKROFT

View Document

02/08/172 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KOJO AGYEKUMHENE / 09/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ABBAS KAZMI / 09/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL COCKCROFT / 09/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL COCKCROFT / 09/03/2017

View Document

09/03/179 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE COCKROFT / 09/03/2017

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CLAXTON

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RICHARD THOMAS / 06/10/2016

View Document

10/06/1610 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DIRECTOR APPOINTED MR DOMINIC CLAXTON

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ABBAS KAZMI / 03/07/2014

View Document

02/07/142 July 2014 25/04/14 STATEMENT OF CAPITAL GBP 104

View Document

02/07/142 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR SYED ABBAS KAZMI

View Document

02/07/142 July 2014 25/04/14 STATEMENT OF CAPITAL GBP 104

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 DIRECTOR APPOINTED MR KOJO AGYEKUMHENE

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/06/121 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/1025 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL COCKCROFT / 09/05/2010

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR TREVOR RICHARD THOMAS

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM SOFTWARE HOUSE 136 MAIN STREET ALREWAS BURTON ON TRENT STAFFORDSHIRE DE13 7ED

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ALTER ARTICLES 11/02/2009

View Document

18/02/0918 February 2009 ALTER MEMORANDUM 11/02/2009

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN SLAUGHTER

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: MOAT HOUSE,MILL BARN BARN END ROAD,ACTON TRUSSELL STAFFORD STAFFORDSHIRE

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 S386 DISP APP AUDS 09/05/96

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 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