CS ENTERPRISES (HULL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

02/04/252 April 2025 Registered office address changed from One Business Village 1 Emilly Street Hull HU9 1nd United Kingdom to Cs Enpterprises Woburn Avenue Bolton BL2 3AY on 2025-04-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 71-72 WILLIAMSON STREET HULL HU9 1EP

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 DIRECTOR APPOINTED MR DIKSHANT SAKHUJA

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

13/05/1913 May 2019 CESSATION OF ANGELA SMITH AS A PSC

View Document

13/05/1913 May 2019 CESSATION OF CHRISTOPHER SMITH AS A PSC

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THREADS HOLDINGS LTD

View Document

13/04/1913 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/04/1410 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/05/125 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/116 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 01/01/2010

View Document

09/04/109 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SMITH / 01/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/04/0910 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/05/074 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: GRAYS STORES MAIN ROAD, THORNGUMBALD HULL NORTH HUMBERSIDE HU12 9LS

View Document

02/06/002 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

18/05/0018 May 2000 COMPANY NAME CHANGED BOXBUDGE LTD CERTIFICATE ISSUED ON 19/05/00

View Document

07/04/007 April 2000 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