C S T SERVICES LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

02/12/222 December 2022 Application to strike the company off the register

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

04/04/224 April 2022 Notification of Duncan John Fitzgerald Morris as a person with significant control on 2022-04-04

View Document

24/01/2224 January 2022 Appointment of Mr Duncan John Fitzgerald Morris as a director on 2021-10-02

View Document

24/01/2224 January 2022 Cessation of Stuart Herbert Morris as a person with significant control on 2021-10-02

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Termination of appointment of Stuart Herbert Morris as a director on 2021-10-02

View Document

24/01/2224 January 2022 Termination of appointment of Stuart Herbert Morris as a secretary on 2021-10-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 6 BRUCE GROVE LONDON N17 6RA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/04/1330 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/12/1222 December 2012 REGISTERED OFFICE CHANGED ON 22/12/2012 FROM BENNETT HOUSE THE DEAN ALRESFORD HAMPSHIRE SO24 9BH UNITED KINGDOM

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 11 BROOKMANS AVENUE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7QH

View Document

08/05/128 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 13/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MORRIS / 13/04/2010

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 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