C S T SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
02/12/222 December 2022 | Application to strike the company off the register |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-10 with no updates |
04/04/224 April 2022 | Notification of Duncan John Fitzgerald Morris as a person with significant control on 2022-04-04 |
24/01/2224 January 2022 | Appointment of Mr Duncan John Fitzgerald Morris as a director on 2021-10-02 |
24/01/2224 January 2022 | Cessation of Stuart Herbert Morris as a person with significant control on 2021-10-02 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-06-30 |
24/01/2224 January 2022 | Termination of appointment of Stuart Herbert Morris as a director on 2021-10-02 |
24/01/2224 January 2022 | Termination of appointment of Stuart Herbert Morris as a secretary on 2021-10-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
13/03/1913 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 6 BRUCE GROVE LONDON N17 6RA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/04/1613 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/04/1517 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/04/1422 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/04/1330 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/12/1222 December 2012 | REGISTERED OFFICE CHANGED ON 22/12/2012 FROM BENNETT HOUSE THE DEAN ALRESFORD HAMPSHIRE SO24 9BH UNITED KINGDOM |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 11 BROOKMANS AVENUE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7QH |
08/05/128 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/05/1111 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
12/04/1112 April 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 13/04/2010 |
18/06/1018 June 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MORRIS / 13/04/2010 |
14/04/1014 April 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/04/0817 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
03/05/073 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/05/063 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
13/04/0613 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
07/05/037 May 2003 | NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | SECRETARY RESIGNED |
07/05/037 May 2003 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA |
07/05/037 May 2003 | NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/04/0313 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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