COURT CONSULTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-25 with no updates |
| 12/09/2512 September 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/11/245 November 2024 | Second filing of Confirmation Statement dated 2023-07-09 |
| 05/11/245 November 2024 | Second filing of Confirmation Statement dated 2021-07-09 |
| 05/11/245 November 2024 | Second filing of Confirmation Statement dated 2020-07-09 |
| 05/11/245 November 2024 | Second filing of Confirmation Statement dated 2019-07-09 |
| 05/11/245 November 2024 | Second filing of Confirmation Statement dated 2022-07-09 |
| 30/10/2430 October 2024 | Second filing of Confirmation Statement dated 2018-07-09 |
| 28/10/2428 October 2024 | Change of share class name or designation |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-07-09 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
| 12/08/2212 August 2022 | Confirmation statement made on 2022-07-09 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
| 11/08/2111 August 2021 | Confirmation statement made on 2021-07-09 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 08/09/208 September 2020 | Confirmation statement made on 2020-07-09 with no updates |
| 08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/07/1923 July 2019 | Confirmation statement made on 2019-07-09 with no updates |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM THE STONE BARN PROTHITHER FARM HOARWITHY HEREFORD HEREFORDSHIRE HR2 6QJ |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
| 30/08/1830 August 2018 | Confirmation statement made on 2018-07-09 with no updates |
| 04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/08/154 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/08/146 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/07/1319 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/08/128 August 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
| 29/05/1229 May 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
| 10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 26/07/1126 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
| 03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 35 RODNEY ROAD CHELTENHAM GLOS. GL14 1PR |
| 19/08/1019 August 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
| 18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY KING / 09/07/2010 |
| 29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 17/08/0917 August 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
| 26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 19/08/0819 August 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
| 18/08/0818 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN BOWER / 12/03/2008 |
| 28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 21/01/0821 January 2008 | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
| 09/08/079 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/08/071 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 01/08/071 August 2007 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: COURT HOUSE, RODLEY WESTBURY ON SEVERN GLOUCESTERSHIRE GL14 1RD |
| 09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 10/08/0610 August 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
| 05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 10/10/0510 October 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
| 10/10/0510 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 11/10/0411 October 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
| 13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
| 21/07/0321 July 2003 | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
| 18/04/0318 April 2003 | RESCINDING 882 ISS 09/07/02 |
| 18/02/0318 February 2003 | DIRECTOR RESIGNED |
| 17/10/0217 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 15/07/0215 July 2002 | £ NC 1000/100000 09/07/02 |
| 15/07/0215 July 2002 | NC INC ALREADY ADJUSTED 09/07/02 |
| 15/07/0215 July 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 11/07/0211 July 2002 | SECRETARY RESIGNED |
| 10/07/0210 July 2002 | NEW DIRECTOR APPOINTED |
| 10/07/0210 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/07/029 July 2002 | 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