C & S PROCESSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
14/03/2514 March 2025 | Termination of appointment of Carl Found as a director on 2025-03-13 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
08/03/248 March 2024 | Cessation of Carl Found as a person with significant control on 2016-04-06 |
08/03/248 March 2024 | Cessation of Grant Found as a person with significant control on 2016-04-06 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-02 with updates |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | Notification of C.E.Group Limited as a person with significant control on 2016-04-20 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 18 RED LION BUSINESS CENTRE RED LION ROAD SURBITON KT6 7QD ENGLAND |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM UNIT 18 RED LION BUSINESS CENTRE RED LION ROAD SURBITON KT6 7QD ENGLAND |
03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM REAR OF 5 - 19, COOMBE ROAD NEW MALDEN SURREY KT3 4PX |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057278700001 |
22/03/1822 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/03/152 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/03/147 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/03/135 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CARL FOUND / 01/01/2013 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT FOUND / 01/01/2013 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
06/03/126 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
03/03/113 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT FOUND / 02/03/2010 |
15/04/1015 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL FOUND / 02/03/2010 |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/11/0923 November 2009 | Annual return made up to 2 March 2009 with full list of shareholders |
09/04/099 April 2009 | APPOINTMENT TERMINATED SECRETARY LINDA FOUND |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT FOUND / 01/01/2007 |
29/07/0829 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CARL FOUND / 01/01/2007 |
29/07/0829 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / LINDA FOUND / 01/01/2007 |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
29/05/0729 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: KINGS WORKS, KINGS ROAD TEDDINGTON MIDDLESEX TW11 0QB |
01/06/061 June 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06 |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | SECRETARY RESIGNED |
03/03/063 March 2006 | DIRECTOR RESIGNED |
02/03/062 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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