C SQUARED BUILDING AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-07-20 |
13/12/2113 December 2021 | Appointment of Mrs. Valerie Elsie Anson as a director on 2021-07-27 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | 29/06/20 STATEMENT OF CAPITAL GBP 1000 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
10/06/1910 June 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
08/03/188 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GLENN SMITH |
19/12/1719 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/07/149 July 2014 | RETURN OF PURCHASE OF OWN SHARES |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
09/05/139 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES PERCY |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER PERCY / 19/05/2011 |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM JOHN ANSON / 19/05/2011 |
26/10/1026 October 2010 | DIRECTOR APPOINTED MR GLENN SMITH |
06/07/106 July 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
12/05/1012 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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