PRESERVA CSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewPurchase of own shares.

View Document

17/06/2517 June 2025 NewCancellation of shares. Statement of capital on 2024-10-29

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Appointment of Vikki Armstrong as a director on 2024-06-13

View Document

19/12/2419 December 2024 Termination of appointment of Graham Raymond Bartram as a director on 2024-10-25

View Document

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

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Change of details for Mrs Rebecca Elizabeth Donnelly as a person with significant control on 2024-01-25

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

23/09/2223 September 2022 Director's details changed for Mr Simon Donnelly on 2022-09-21

View Document

23/09/2223 September 2022 Change of details for Mrs Rebecca Elizabeth Donnelly as a person with significant control on 2022-09-21

View Document

23/09/2223 September 2022 Change of details for Mr Simon Donnelly as a person with significant control on 2022-09-21

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

20/12/2120 December 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

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA DONNELLY

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075252780002

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075252780001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1224 December 2012 24/12/12 STATEMENT OF CAPITAL GBP 85

View Document

24/12/1224 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLORAN

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

01/03/121 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED REBECCA ANNE DONNELLY

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ ENGLAND

View Document

10/02/1110 February 2011 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