CS OUTSOURCING SOLUTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-04-15

View Document

26/07/2426 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-15

View Document

22/06/2322 June 2023 Liquidators' statement of receipts and payments to 2023-04-15

View Document

20/08/2020 August 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CWY HOLDINGS LIMITED

View Document

28/11/1928 November 2019 CESSATION OF CRAIG WILLIAM YOUNG AS A PSC

View Document

13/08/1913 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG YOUNG

View Document

15/10/1815 October 2018 CESSATION OF WILLIAM YOUNG AS A PSC

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM GANILLY CHURCH LANE GUILDEN SUTTON CHESTER CH3 7EW ENGLAND

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALAN LAZARUS / 04/10/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/01/1816 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM YOUNG

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEVES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR DANIEL ALAN LAZARUS

View Document

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

27/06/1627 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM SENECA HOUSE BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX ENGLAND

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM GANILLY CHURCH LANE GUILDEN SUTTON CHESTER CH3 7EW UNITED KINGDOM

View Document

01/03/161 March 2016 COMPANY NAME CHANGED J&O ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/03/16

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR MICHAEL REEVES

View Document

18/08/1518 August 2015 CURRSHO FROM 31/05/2016 TO 05/04/2016

View Document

29/05/1529 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information