CS SURVEYING AND ARCHITECTURAL DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-01-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/06/2112 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CAWKWELL-STANSFIELD |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/02/168 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/02/1228 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1131 January 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CAWKWELL-STANSFIELD / 01/11/2009 |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / RAYNA CLARE CAWKWELL-STANSFIELD / 01/11/2009 |
09/02/109 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYNA CLARE CAWKWELL-STANSFIELD / 01/11/2009 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 7 CLOCK COURT CAMPBELL WAY DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3QD |
05/10/075 October 2007 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 20 NORTHFIELD DRIVE WOODSETTS WORKSOP NOTTINGHAMSHIRE S81 8QG |
01/03/071 March 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/05/0519 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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