CSS PAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Kamaljit Singh Jittlar as a director on 2025-06-16

View Document

17/06/2517 June 2025 NewNotification of Daniel Cox as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 NewAppointment of Mr Daniel Cox as a director on 2025-06-16

View Document

17/06/2517 June 2025 NewCessation of Kamaljit Singh Jittlar as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

05/06/255 June 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

11/06/2411 June 2024 Registered office address changed from Unit 4D Parkway Rise Sheffield S9 4WQ England to Workhere 4 Cavendish Court South Parade Doncaster DN1 2DJ on 2024-06-11

View Document

03/05/243 May 2024 Certificate of change of name

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Notification of Kamaljit Singh Jittlar as a person with significant control on 2024-02-08

View Document

26/02/2426 February 2024 Termination of appointment of Sean White as a director on 2024-02-23

View Document

26/02/2426 February 2024 Cessation of Sean White as a person with significant control on 2024-02-23

View Document

08/02/248 February 2024 Appointment of Mr Kamaljit Singh Jittlar as a director on 2024-02-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

30/04/2130 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM UNIT 2 SHEPCOTE OFFICE VILLAGE SHEPCOTE LANE SHEFFIELD S9 1TG UNITED KINGDOM

View Document

29/01/2129 January 2021 CESSATION OF CHRISTOPHER ROBINSON AS A PSC

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN WHITE

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR SEAN WHITE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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