THE CS GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/07/2517 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/12/235 December 2023 Termination of appointment of Christopher Shaw as a director on 2023-12-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

03/02/233 February 2023 Appointment of Mr Christopher Shaw as a director on 2023-02-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Notification of Darren Street as a person with significant control on 2022-04-08

View Document

09/04/229 April 2022 Cessation of Christopher Shaw as a person with significant control on 2022-04-08

View Document

09/04/229 April 2022 Termination of appointment of Christopher Shaw as a director on 2022-04-08

View Document

13/10/2113 October 2021 Change of details for Mr Christopher Shaw as a person with significant control on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097697510001

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

12/08/1712 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHAW

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER SHAW

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOY SHAW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 15 ST. GEORGES STREET MACCLESFIELD CHESHIRE SK11 6TG UNITED KINGDOM

View Document

09/09/159 September 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