CSSW.LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

22/11/2222 November 2022 Change of details for Property Care Consultants Ltd as a person with significant control on 2022-11-21

View Document

22/11/2222 November 2022 Director's details changed for Mr Benjamin Scott Devereux Hickman on 2022-11-21

View Document

22/11/2222 November 2022 Secretary's details changed for Mrs Rachel Mary Usha Hickman on 2022-11-21

View Document

22/11/2222 November 2022 Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR on 2022-11-22

View Document

30/09/2230 September 2022 Change of details for Property Care Consultants Ltd as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from 2nd Floor, Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Benjamin Scott Devereux Hickman on 2022-09-30

View Document

30/09/2230 September 2022 Secretary's details changed for Mrs Rachel Mary Usha Hickman on 2022-09-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

18/05/2218 May 2022 Change of details for Property Care Consultants Ltd as a person with significant control on 2022-05-18

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/02/219 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/12/1916 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SCOTT DEVEREUX HICKMAN / 30/01/2018

View Document

20/11/1720 November 2017 CURRSHO FROM 31/05/2018 TO 05/04/2018

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 22 TAVISTOCK AVENUE AMPTHILL BEDFORD MK45 2RY ENGLAND

View Document

20/11/1720 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 41 THE GLEBE THE GLEBE CLAPHAM BEDFORD MK41 6GB UNITED KINGDOM

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 SECRETARY APPOINTED MRS RACHEL MARY USHA HICKMAN

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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