CS COMMODITY SOLUTIONS (HOLDINGS) LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

04/01/244 January 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Director's details changed for Mr Simon James Prior on 2023-06-05

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/11/2026 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/11/195 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREVILLE TUFNELL / 02/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PRIOR / 02/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PRIOR / 02/03/2019

View Document

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CESSATION OF ROBERT HENRY JOHN STREATFEILD AS A PSC

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C S COMMODITY SOLUTIONS (GROUP) LIMITED

View Document

31/05/1831 May 2018 CESSATION OF PENELOPE KIM STREATFEILD AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF MICHAEL GREVILLE TUFNELL AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF SIMON JAMES PRIOR AS A PSC

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY PENELOPE STREATFIELD

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STREATFIELD

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082305450002

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HENRY JOHN STREATFEILD

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE KIM STREATFEILD

View Document

03/10/173 October 2017 CESSATION OF PENELOPE KIM STREATFEILD AS A PSC

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GREVILLE TUFNELL

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES PRIOR

View Document

03/10/173 October 2017 CESSATION OF ROBERT HENRY JOHN STREATFEILD AS A PSC

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PRIOR / 24/10/2014

View Document

10/10/1410 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 CURRSHO FROM 30/09/2013 TO 31/07/2013

View Document

19/11/1219 November 2012 ADOPT ARTICLES 01/11/2012

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR SIMON JAMES PRIOR

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MICHAEL GREVILLE TUFNELL

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/129 November 2012 ADOPT ARTICLES 01/11/2012

View Document

09/11/129 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 60

View Document

09/11/129 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 180

View Document

09/11/129 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 120

View Document

09/11/129 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 31

View Document

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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