C AND S INSTALLATIONS LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

29/08/2329 August 2023 Previous accounting period extended from 2022-11-30 to 2023-05-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

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

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/01/2127 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

17/02/2017 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

08/05/188 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SIMON CLARKE

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STOCKLEY

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/09/136 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JON STOCKLEY / 25/02/2013

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 22 WHITFIELD STREET LEEK STAFFORDSHIRE ST13 5PH

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/08/1126 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON STOCKLEY / 01/10/2009

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JON STOCKLEY / 01/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN STOCKLEY / 24/08/2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 23/08/04; NO CHANGE OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 S366A DISP HOLDING AGM 23/08/02

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 15 ROACHFORD CLOSE LEEK STAFFS ST13 8JH

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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