CSS STAFFING LTD
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | Confirmation statement made on 2024-02-24 with no updates |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
17/03/2417 March 2024 | Total exemption full accounts made up to 2023-02-28 |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Registered office address changed from 76 Hamilton Road Motherwell ML1 3BY Scotland to 90 Birch Road Cumbernauld Glasgow G67 3PA on 2023-11-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Termination of appointment of Elaine Benedetti as a director on 2023-02-24 |
24/02/2324 February 2023 | Appointment of Mr Gerry Henderson as a director on 2023-02-24 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with updates |
24/02/2324 February 2023 | Notification of Gerry Henderson as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Cessation of Elaine Benedetti as a person with significant control on 2023-02-24 |
09/02/239 February 2023 | Registered office address changed from Gordon Ferguson and Co Upper Floor Comac House Eurocentral ML1 4YF United Kingdom to 76 Hamilton Road Motherwell ML1 3BY on 2023-02-09 |
09/11/229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Cessation of Anthony William Benedetti as a person with significant control on 2020-11-17 |
18/02/2218 February 2022 | Change of details for Miss Christina Gourlay as a person with significant control on 2022-01-10 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
18/02/2218 February 2022 | Cessation of Elaine Benedetti as a person with significant control on 2022-01-10 |
07/01/227 January 2022 | Termination of appointment of Elaine Benedetti as a director on 2022-01-07 |
22/10/2122 October 2021 | Registration of charge SC6558260001, created on 2021-10-22 |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
17/03/2117 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE BENEDETTI |
17/03/2117 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA GOURLAY |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/11/2018 November 2020 | DIRECTOR APPOINTED MISS CHRISTINA GOURLAY |
18/11/2018 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENEDETTI |
18/11/2018 November 2020 | DIRECTOR APPOINTED MRS ELAINE BENEDETTI |
22/07/2022 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GERRY HENDERSON |
27/02/2027 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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