CS2 LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Appointment of Mr Francis Herlihy as a director on 2025-04-01 |
02/04/252 April 2025 | Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
06/12/246 December 2024 | Accounts for a small company made up to 2024-03-31 |
05/11/245 November 2024 | Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 |
15/09/2415 September 2024 | Registration of charge 038889770004, created on 2024-09-06 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
16/12/2316 December 2023 | Accounts for a small company made up to 2023-03-31 |
07/02/237 February 2023 | Accounts for a small company made up to 2022-03-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
07/12/227 December 2022 | Particulars of variation of rights attached to shares |
07/12/227 December 2022 | Change of share class name or designation |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
14/02/2214 February 2022 | Memorandum and Articles of Association |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
30/12/2130 December 2021 | Registration of charge 038889770003, created on 2021-12-24 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Notification of Rsk Environment Limited as a person with significant control on 2021-07-30 |
02/08/212 August 2021 | Appointment of Ms Abigail Sarah Draper as a director on 2021-07-30 |
02/08/212 August 2021 | Termination of appointment of David Stephen Jay as a secretary on 2021-07-30 |
02/08/212 August 2021 | Cessation of Andrew Livingstone Mather as a person with significant control on 2021-07-30 |
02/08/212 August 2021 | Registered office address changed from Bridgewater House 4 Queensbridge Northampton NN4 7BF to Spring Lodge Chester Road Helsby Cheshire WA6 0AR on 2021-08-02 |
02/08/212 August 2021 | Registered office address changed from Spring Lodge Chester Road Helsby Cheshire WA6 0AR England to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 2021-08-02 |
02/08/212 August 2021 | Appointment of Sally Evans as a secretary on 2021-07-30 |
02/08/212 August 2021 | Cessation of David Stephen Jay as a person with significant control on 2021-07-30 |
02/08/212 August 2021 | Appointment of Alasdair Alan Ryder as a director on 2021-07-30 |
02/08/212 August 2021 | Appointment of Mr George William Tuckwell as a director on 2021-07-30 |
09/07/219 July 2021 | Satisfaction of charge 1 in full |
09/07/219 July 2021 | Satisfaction of charge 2 in full |
25/06/2125 June 2021 | Cessation of Michael Gregory as a person with significant control on 2021-05-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/12/1411 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
06/12/126 December 2012 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 6 WESTLEIGH OFFICE PARK SCIROCCO CLOSE NORTHAMPTON NORTHANTS NN3 6BW |
25/01/1225 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/09/116 September 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/09/112 September 2011 | DIRECTOR APPOINTED MR ALAN CHRISTOPHER LLOYD EDGE |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/1014 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LIVINGSTONE MATHER / 23/12/2009 |
23/12/0923 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREGORY / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT REGINALD PRYCE OWEN / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN JAY / 23/12/2009 |
28/09/0928 September 2009 | NC INC ALREADY ADJUSTED 21/09/09 |
28/09/0928 September 2009 | S-DIV |
28/09/0928 September 2009 | SUB DIVIDED 21/09/2009 |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | LOCATION OF REGISTER OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | � IC 320/256 16/03/07 � SR 64@1=64 |
26/03/0726 March 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
26/03/0726 March 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
26/03/0726 March 2007 | FIN ASSIST IN SHARE ACQ 15/03/07 MARKET PURCH 15/03/07 |
23/03/0723 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/076 February 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
06/02/076 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/02/076 February 2007 | SECRETARY'S PARTICULARS CHANGED |
29/09/0629 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/08/069 August 2006 | SECRETARY RESIGNED |
26/05/0626 May 2006 | NEW SECRETARY APPOINTED |
23/05/0623 May 2006 | DIRECTOR RESIGNED |
04/01/064 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
28/11/0528 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0518 April 2005 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA |
01/12/041 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/12/037 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
26/11/0326 November 2003 | NEW DIRECTOR APPOINTED |
19/09/0319 September 2003 | NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | VARYING SHARE RIGHTS AND NAMES |
21/06/0321 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/01/0327 January 2003 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 4A THE SQUARE EARLS BARTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0NA |
27/01/0327 January 2003 | LOCATION OF REGISTER OF MEMBERS |
05/12/025 December 2002 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
06/09/026 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/03/026 March 2002 | � NC 100/10000 14/12/ |
06/03/026 March 2002 | NC INC ALREADY ADJUSTED 14/12/01 |
26/02/0226 February 2002 | DIRECTOR'S PARTICULARS CHANGED |
26/02/0226 February 2002 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
21/01/0221 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
21/01/0221 January 2002 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01 |
24/10/0124 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
26/02/0126 February 2001 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
08/02/018 February 2001 | SECRETARY RESIGNED |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 6 WESTLEIGH PARK SCIROCCO CLOSE NORTHAMPTON NN3 6AP |
08/02/018 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/018 February 2001 | NEW DIRECTOR APPOINTED |
08/02/018 February 2001 | DIRECTOR RESIGNED |
08/02/018 February 2001 | NEW DIRECTOR APPOINTED |
13/09/0013 September 2000 | REGISTERED OFFICE CHANGED ON 13/09/00 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET, MILTON KEYNES BUCKINGHAMSHIRE MK9 3NU |
06/12/996 December 1999 | 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