CS PROPERTY AND CONSULTANCY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

16/12/2416 December 2024 Registration of charge 031645970014, created on 2024-12-06

View Document

08/12/248 December 2024 Satisfaction of charge 031645970013 in full

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/01/2327 January 2023 Registered office address changed from Suite 1, 5 the Parade Monarch Way Ilford Essex IG2 7HT England to Tts Legal, 1-4 the Parade Monarch Way Ilford IG2 7HT on 2023-01-27

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 28/02/20 UNAUDITED ABRIDGED

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031645970013

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 2 PARHAM DRIVE GANTS HILL ILFORD ESSEX IG2 6LZ

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031645970012

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031645970011

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031645970009

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031645970010

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031645970002

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031645970001

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031645970008

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031645970009

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031645970007

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031645970006

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031645970005

View Document

22/11/1522 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031645970004

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031645970003

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 031645970002

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031645970001

View Document

09/05/139 May 2013 COMPANY NAME CHANGED CS ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 09/05/13

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/11/1210 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/03/129 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRIT NANDLAL SHAH / 02/10/2009

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM: 32 ARBUTUS ROAD MEADVALE REDHILL SURREY RH1 6LH

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

26/02/9626 February 1996 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