CS SUPPLIES AND SERVICES LLP

Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

27/08/2427 August 2024 Change of name notice

View Document

18/05/2418 May 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

08/03/238 March 2023 Change of name notice

View Document

08/03/238 March 2023 Certificate of change of name

View Document

13/05/2213 May 2022 Micro company accounts made up to 2022-03-31

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

16/04/1916 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/05/1712 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN CHARLES IMRIE / 18/04/2017

View Document

25/04/1725 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS GALINA IMRIE / 18/04/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 ANNUAL RETURN MADE UP TO 19/04/16

View Document

09/03/169 March 2016 COMPANY NAME CHANGED COLONIC SUPPLIES LLP CERTIFICATE ISSUED ON 09/03/16

View Document

09/03/169 March 2016 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

29/07/1529 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 ANNUAL RETURN MADE UP TO 19/04/15

View Document

30/10/1430 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 ANNUAL RETURN MADE UP TO 19/04/14

View Document

28/11/1328 November 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM GROUND FLOOR BELMONT PLACE BELMONT ROAD MAIDENHEAD BERKSHIRE SL6 6TB UNITED KINGDOM

View Document

19/04/1319 April 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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