CSS FACILITIES SERVICES LTD

Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Director's details changed for Mr Ian James Perton on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Ian James Perton as a person with significant control on 2024-05-03

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

06/07/216 July 2021 Notification of Ian James Perton as a person with significant control on 2021-04-01

View Document

06/07/216 July 2021 Change of details for Mrs Sarah Jane Omare as a person with significant control on 2021-04-01

View Document

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

View Accounts

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 74 CAPEL ROAD BARNET EN4 8JE UNITED KINGDOM

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118416900001

View Document

22/02/1922 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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