CST SURVEYORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Current accounting period extended from 2024-05-31 to 2024-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FRIBBINS

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 5082 WEWORK, ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 5082 WEWORK, ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY AMY MARTIN

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 54 MELVILLE RD RAINHAM RM13 9TZ ENGLAND

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR DAVID FRIBBINS

View Document

25/07/1625 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1511 May 2015 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