CS ASSOCIATES LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CESSATION OF ROBERT SHEWARD AS A PSC

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SHEWARD

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SHEWARD

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SHEWARD

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE SHEWARD

View Document

23/10/1923 October 2019 CESSATION OF CLIVE ANDREW SHEWARD AS A PSC

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM THE PLOT OVERY ROAD BURNHAM MARKET KING'S LYNN NORFOLK PE31 8HH ENGLAND

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR ROBERT SHEWARD

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED DR VICTORIA SHEWARD

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY LORNA GLENISTER

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 5 THE SQUARE BAGSHOT SURREY GU19 5AX

View Document

06/08/156 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW SHEWARD / 05/01/2012

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

23/08/1123 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW SHEWARD / 01/12/2009

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

25/08/0925 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/068 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/08/068 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: C/O LORNA GLENISTER FCA 5 THE SQUARE BAGSHOT SURREY GU19 5AX

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 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