C S INTERIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

02/05/252 May 2025 Micro company accounts made up to 2024-02-21

View Document

04/02/254 February 2025 Previous accounting period shortened from 2024-02-22 to 2024-02-21

View Document

15/11/2415 November 2024 Previous accounting period shortened from 2024-02-23 to 2024-02-22

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-02-23

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

21/02/2421 February 2024 Annual accounts for year ending 21 Feb 2024

View Accounts

19/02/2419 February 2024 Previous accounting period shortened from 2023-02-24 to 2023-02-23

View Document

21/11/2321 November 2023 Previous accounting period shortened from 2023-02-25 to 2023-02-24

View Document

28/09/2328 September 2023 Director's details changed for Mr Christopher John Sullivan on 2023-09-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

23/02/2323 February 2023 Annual accounts for year ending 23 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

21/08/1921 August 2019 28/02/17 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

21/08/1921 August 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM PRIMROSE STUDIOS PRIMROSE ROAD CLITHEROE LANCASHIRE BB7 1BT ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SULLIVAN / 19/03/2018

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM THE STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SULLIVAN / 03/02/2017

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/06/1614 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 PREVSHO FROM 27/05/2015 TO 26/02/2015

View Document

09/06/159 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 PREVSHO FROM 30/05/2014 TO 27/05/2014

View Document

31/05/1431 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 37 WARNER STREET ACCRINGTON LANCASHIRE BB5 1HN

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY LINDA GREEN

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED RELAX (NORTHERN) LIMITED CERTIFICATE ISSUED ON 30/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NC INC ALREADY ADJUSTED 24/11/00

View Document

29/11/0029 November 2000 £ NC 1000/10000 24/11/00

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: BEECH HOUSE SLAIDBURN ROAD, WADDINGTON CLITHEROE LANCASHIRE BB7 3JQ

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 37 WARNER STREET ACCRINGTON LANCASHIRE BB5 1HN

View Document

10/05/0010 May 2000 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