CSS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
12/04/2512 April 2025 | Registration of a charge with Charles court order to extend. Charge code 056612080002, created on 2025-01-04 |
30/10/2430 October 2024 | Registration of charge 056612080001, created on 2024-10-29 |
28/08/2428 August 2024 | Previous accounting period extended from 2023-11-30 to 2023-12-31 |
03/05/243 May 2024 | Registered office address changed from C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE England to Unit 36 Dawkins Road Industrial Estate Poole Dorset BH15 4JD on 2024-05-03 |
03/05/243 May 2024 | Change of details for Infinity Holdings Group Limited as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Resolutions |
05/01/245 January 2024 | Appointment of Mr Shaun Wesley Keppler as a director on 2024-01-04 |
05/01/245 January 2024 | Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE on 2024-01-05 |
05/01/245 January 2024 | Termination of appointment of Paula Wright as a secretary on 2024-01-04 |
05/01/245 January 2024 | Termination of appointment of Leigh Lawrence Jenkinson as a director on 2024-01-04 |
05/01/245 January 2024 | Cessation of Leigh Lawrence Jenkinson as a person with significant control on 2024-01-04 |
05/01/245 January 2024 | Cessation of Paula Wright as a person with significant control on 2024-01-04 |
05/01/245 January 2024 | Notification of Infinity Holdings Group Limited as a person with significant control on 2024-01-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/07/2317 July 2023 | Change of details for Mrs Paula Jenkinson as a person with significant control on 2023-07-13 |
17/07/2317 July 2023 | Secretary's details changed for Mrs Paula Jenkinson on 2023-07-13 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-11-30 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-11-30 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/05/204 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/05/1920 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/08/1724 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
22/12/1622 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH LAWRENCE JENKINSON / 22/12/2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
02/02/162 February 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
19/02/1519 February 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
13/01/1413 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
01/03/131 March 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
01/03/131 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS PAULA WRIGHT / 01/09/2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
01/02/121 February 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 21 HIGH WAY BROADSTONE DORSET BH18 9NB |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH LAWRENCE JENKINSON / 30/11/2010 |
24/01/1124 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
24/01/1124 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS PAULA WRIGHT / 30/11/2010 |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
05/01/105 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH LAWRENCE JENKINSON / 01/12/2009 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
29/12/0629 December 2006 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | SHARES AGREEMENT OTC |
25/01/0625 January 2006 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06 |
25/01/0625 January 2006 | NEW SECRETARY APPOINTED |
25/01/0625 January 2006 | NEW DIRECTOR APPOINTED |
22/12/0522 December 2005 | SECRETARY RESIGNED |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
22/12/0522 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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