C.S.S. SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-13 with updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-13 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Memorandum and Articles of Association |
30/03/2330 March 2023 | Change of share class name or designation |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Particulars of variation of rights attached to shares |
10/11/2210 November 2022 | Change of details for Mr Steven James Shipp as a person with significant control on 2022-11-10 |
10/11/2210 November 2022 | Notification of Catherine Shipp as a person with significant control on 2022-11-10 |
10/11/2210 November 2022 | Change of details for Mrs Catherine Shipp as a person with significant control on 2022-11-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM C/O ANOVA ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ |
12/12/1912 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/03/191 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES SHIPP |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM COLLARDS, 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY |
21/07/1121 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES SHIPP / 23/06/2010 |
08/07/108 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/08/0728 August 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/09/066 September 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY |
15/07/0515 July 2005 | REGISTERED OFFICE CHANGED ON 15/07/05 |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
14/04/0414 April 2004 | REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 46 STRATHMORE GARDENS ROMFORD ESSEX RM12 4BW |
02/09/032 September 2003 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: UNIT B2 THE SEEDBED CENTRE DAVIDSON WAY ROMFORD ESSEX RM7 0AZ |
14/08/0314 August 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
06/10/026 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
17/07/0217 July 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
30/11/0130 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
18/07/0118 July 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
13/07/0013 July 2000 | NEW SECRETARY APPOINTED |
04/07/004 July 2000 | SECRETARY RESIGNED |
04/07/004 July 2000 | REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ |
04/07/004 July 2000 | DIRECTOR RESIGNED |
23/06/0023 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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