CSS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

07/04/257 April 2025 Satisfaction of charge 107878730003 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

12/04/2412 April 2024 Registration of charge 107878730005, created on 2024-04-08

View Document

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

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/05/2331 May 2023 Cessation of Jamie Digwood as a person with significant control on 2022-06-01

View Document

31/05/2331 May 2023 Notification of Complete Sports Solutions Ltd. as a person with significant control on 2022-06-01

View Document

31/05/2331 May 2023 Cessation of Hayley Digwood as a person with significant control on 2022-06-01

View Document

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

View Accounts

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

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM CSS HOUSE PARKGATE ROAD MOLLINGTON CHESTER CH1 6NN UNITED KINGDOM

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

12/05/2012 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107878730002

View Document

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 PREVSHO FROM 31/08/2019 TO 31/10/2018

View Document

28/06/1928 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107878730003

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/02/1913 February 2019 CURRSHO FROM 31/05/2018 TO 31/08/2017

View Document

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

View Accounts

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

View Accounts

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE DIGWOOD / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DIGWOOD / 27/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY DIGWOOD / 27/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MS HAYLEY DIGWOOD / 27/06/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY STYLES / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MS HAYLEY STYLES / 26/03/2018

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP DOUGLAS

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM SUITE 8 THE MEADOWS CHURCH ROAD CHESTER CHESHIRE CH4 9NG UNITED KINGDOM

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR PHIL DOUGLAS

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107878730002

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107878730001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 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