CSS ON-TRADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

24/09/2424 September 2024 Termination of appointment of Sharon Crompton as a secretary on 2024-09-24

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-10-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

05/01/245 January 2024 Change of details for Compass Supply Solutions Ltd as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Cessation of Sharville Investments Ltd. as a person with significant control on 2018-08-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

12/06/2312 June 2023 Appointment of Bharat Kumar Hirji Thakrar as a director on 2023-06-01

View Document

12/06/2312 June 2023 Appointment of Mrs Sharon Crompton as a secretary on 2023-06-01

View Document

09/06/239 June 2023 Termination of appointment of Frank Rene Welkerling as a director on 2023-06-01

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-10-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM UNITS 6-8 BIRDHAM BUSINESS PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7BT

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 DIRECTOR APPOINTED MR FRANK RENE WELKERLING

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

26/03/1926 March 2019 PREVEXT FROM 30/06/2018 TO 31/10/2018

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARVILLE INVESTMENTS LTD.

View Document

30/03/1830 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065197050002

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HILDER / 01/10/2016

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW CHIVERTON

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHIVERTON

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED CHIVERTONS OF SUSSEX LIMITED CERTIFICATE ISSUED ON 10/08/16

View Document

13/01/1613 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR PAUL HILDER

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 26 EASTMEAD INDUSTRIAL ESTATE MIDHURST ROAD LAVANT WEST SUSSEX PO18 0DB

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR DAVID JONATHAN WOOD

View Document

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

View Accounts

19/01/1519 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

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

View Document

24/12/1424 December 2014 SECRETARY APPOINTED MR MATTHEW JOHN CHIVERTON

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM WILLOW COTTAGE MARSH LANE EASTHAMPNETT CHICHESTER WEST SUSSEX PO18 0JW

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN CHIVERTON / 15/10/2014

View Document

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

View Accounts

30/01/1430 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY JOANNA CHIVERTON

View Document

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

View Accounts

10/01/1310 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

11/01/1211 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA HORTON / 11/01/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM WILLOW COTTAGE MARSH LANE EASTHAMPNETT CHICHESTER WEST SUSSEX UNITED KINGDOM PO18 0JW

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1014 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 CURRSHO FROM 31/03/2009 TO 31/03/2008

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM WILLOW COTTAGE MARSH LANE EASTHAMPNETT CHICHESTER WEST SUSSEX PO18 0JW UNITED KINGDOM

View Document

24/06/0924 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 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