CSS PROPERTY SERVICES LTD

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

09/12/229 December 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

01/12/221 December 2022 Registered office address changed from Unit E, Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF to Ground Floor, Unit 8 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 2022-12-01

View Document

07/10/217 October 2021 Registered office address changed from 16 Godfrey Gardens Chartham Canterbury Kent CT4 7TT United Kingdom to Unit E, Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 2021-10-07

View Document

07/10/217 October 2021 Statement of affairs

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

07/02/207 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMONA USURELU

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

29/01/1829 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 12/05/15 STATEMENT OF CAPITAL GBP 3

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS SIMONA USURELU

View Document

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VIDECOM SECURITY LTD.


  • 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