PRESERVA CSS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Purchase of own shares. |
17/06/2517 June 2025 New | Cancellation of shares. Statement of capital on 2024-10-29 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Appointment of Vikki Armstrong as a director on 2024-06-13 |
19/12/2419 December 2024 | Termination of appointment of Graham Raymond Bartram as a director on 2024-10-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | Change of details for Mrs Rebecca Elizabeth Donnelly as a person with significant control on 2024-01-25 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-10 with updates |
23/09/2223 September 2022 | Director's details changed for Mr Simon Donnelly on 2022-09-21 |
23/09/2223 September 2022 | Change of details for Mrs Rebecca Elizabeth Donnelly as a person with significant control on 2022-09-21 |
23/09/2223 September 2022 | Change of details for Mr Simon Donnelly as a person with significant control on 2022-09-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA DONNELLY |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075252780002 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075252780001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
11/01/1311 January 2013 | RETURN OF PURCHASE OF OWN SHARES |
24/12/1224 December 2012 | 24/12/12 STATEMENT OF CAPITAL GBP 85 |
24/12/1224 December 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/12/1218 December 2012 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLORAN |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | CURREXT FROM 29/02/2012 TO 31/03/2012 |
01/03/121 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
16/09/1116 September 2011 | DIRECTOR APPOINTED REBECCA ANNE DONNELLY |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ ENGLAND |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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