C SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Director's details changed for Mr Christopher Paul Beesley on 2021-04-07 |
02/04/252 April 2025 | Director's details changed for Mr Christopher Paul Beesley on 2021-04-07 |
18/12/2418 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Termination of appointment of Clive Andrew Beesley as a director on 2021-12-21 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW BEESLEY / 15/02/2020 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW BEESLEY / 06/01/2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 01/10/2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LUGG |
03/08/183 August 2018 | DIRECTOR APPOINTED CLIVE ANDREW BEESLEY |
13/07/1813 July 2018 | CESSATION OF C SOLUTIONS LIMITED AS A PSC |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
13/07/1813 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C SOLUTIONS GROUP LIMITED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | DIRECTOR APPOINTED MR KEVIN MICHAEL LUGG |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALLSWORTH |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 01/10/2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
21/03/1621 March 2016 | CURRSHO FROM 31/08/2016 TO 31/03/2016 |
06/07/156 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
06/07/156 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
01/07/141 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 01/07/2013 |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 01/07/2013 |
01/07/141 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
08/07/138 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
12/07/1212 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG |
04/07/114 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
01/07/101 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 27/04/2010 |
13/08/0913 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | DIRECTOR APPOINTED MR ANDREW BARKER |
11/08/0811 August 2008 | 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