CS ENTERPRISES (HULL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Micro company accounts made up to 2024-05-31 |
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
22/04/2022 April 2020 | REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 71-72 WILLIAMSON STREET HULL HU9 1EP |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | DIRECTOR APPOINTED MR DIKSHANT SAKHUJA |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH |
13/05/1913 May 2019 | CESSATION OF ANGELA SMITH AS A PSC |
13/05/1913 May 2019 | CESSATION OF CHRISTOPHER SMITH AS A PSC |
13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THREADS HOLDINGS LTD |
13/04/1913 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/04/1618 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/04/157 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/04/1410 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/04/139 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
23/02/1323 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
05/05/125 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/05/1130 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/05/116 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 01/01/2010 |
09/04/109 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SMITH / 01/01/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 May 2008 |
10/04/0910 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/05/074 May 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/06/049 June 2004 | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/05/032 May 2003 | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
09/05/029 May 2002 | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
01/10/011 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
04/09/004 September 2000 | SECRETARY RESIGNED |
04/09/004 September 2000 | DIRECTOR RESIGNED |
12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/007 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/002 June 2000 | REGISTERED OFFICE CHANGED ON 02/06/00 FROM: GRAYS STORES MAIN ROAD, THORNGUMBALD HULL NORTH HUMBERSIDE HU12 9LS |
02/06/002 June 2000 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01 |
18/05/0018 May 2000 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
18/05/0018 May 2000 | COMPANY NAME CHANGED BOXBUDGE LTD CERTIFICATE ISSUED ON 19/05/00 |
07/04/007 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CS ENTERPRISES (HULL) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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