CST ACCOUNTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Craig Stephen Thornton on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Mr Craig Stephen Thornton as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Registered office address changed from 23 Cliff Avenue Nettleham Lincoln LN2 2PU England to 55 Furnace Close North Hykeham Lincoln LN6 9ZR on 2024-10-31

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

01/04/241 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Registered office address changed from 14 Winthorpe Close Lincoln LN6 3PQ United Kingdom to 23 Cliff Avenue Nettleham Lincoln LN2 2PU on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Craig Stephen Thornton as a person with significant control on 2023-11-20

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/10/2124 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

01/04/201 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN THORNTON / 03/06/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN THORNTON / 03/06/2019

View Document

01/05/191 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 7 COTTON-SMITH WAY NETTLEHAM LINCOLN LN2 2XT ENGLAND

View Document

17/08/1717 August 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

17/05/1717 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/05/1617 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM KINVER SILVER STREET WRAGBY MARKET RASEN LINCOLNSHIRE LN8 5PJ

View Document

26/07/1526 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 14 ST MARYS AVENUE WELTON LINCOLN LN2 3LN UNITED KINGDOM

View Document

22/04/1422 April 2014 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