CS SOUTH LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
| 08/07/248 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
| 04/04/234 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
| 29/04/2229 April 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 10/02/2210 February 2022 | Change of details for John Philip Heaver as a person with significant control on 2022-02-10 |
| 10/02/2210 February 2022 | Director's details changed for John Philip Heaver on 2022-02-10 |
| 10/02/2210 February 2022 | Director's details changed for Mrs Emilie Jane Heaver on 2022-02-10 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-17 with updates |
| 21/12/2121 December 2021 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to 22 Chancery Lane London WC2A 1LS on 2021-12-21 |
| 03/11/213 November 2021 | Change of details for John Philip Heaver as a person with significant control on 2021-09-22 |
| 03/11/213 November 2021 | Second filing for the appointment of Mr John Philip Heaver as a director |
| 02/11/212 November 2021 | Appointment of Mr John Phillip Heaver as a director on 2021-11-01 |
| 28/09/2128 September 2021 | Termination of appointment of Shelagh Claire Richardson as a director on 2021-09-22 |
| 28/09/2128 September 2021 | Appointment of Mrs Emilie Jane Heaver as a director on 2021-09-22 |
| 28/09/2128 September 2021 | Notification of John Philip Heaver as a person with significant control on 2021-09-22 |
| 28/09/2128 September 2021 | Cessation of Shelagh Claire Richardson as a person with significant control on 2021-09-22 |
| 12/04/1512 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 17/12/1417 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
| 03/09/143 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 18/12/1318 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
| 18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM NODDY SOUTHBROOK ROAD WEST ASHLING CHICHESTER WEST SUSSEX PO18 8DH UNITED KINGDOM |
| 17/12/1217 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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