CS2 LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

06/12/246 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

15/09/2415 September 2024 Registration of charge 038889770004, created on 2024-09-06

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/02/237 February 2023 Accounts for a small company made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

07/12/227 December 2022 Particulars of variation of rights attached to shares

View Document

07/12/227 December 2022 Change of share class name or designation

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

14/02/2214 February 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

30/12/2130 December 2021 Registration of charge 038889770003, created on 2021-12-24

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Notification of Rsk Environment Limited as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Appointment of Ms Abigail Sarah Draper as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of David Stephen Jay as a secretary on 2021-07-30

View Document

02/08/212 August 2021 Cessation of Andrew Livingstone Mather as a person with significant control on 2021-07-30

View Document

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

View Document

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

View Document

02/08/212 August 2021 Appointment of Sally Evans as a secretary on 2021-07-30

View Document

02/08/212 August 2021 Cessation of David Stephen Jay as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Appointment of Alasdair Alan Ryder as a director on 2021-07-30

View Document

02/08/212 August 2021 Appointment of Mr George William Tuckwell as a director on 2021-07-30

View Document

09/07/219 July 2021 Satisfaction of charge 1 in full

View Document

09/07/219 July 2021 Satisfaction of charge 2 in full

View Document

25/06/2125 June 2021 Cessation of Michael Gregory as a person with significant control on 2021-05-17

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM
6 WESTLEIGH OFFICE PARK
SCIROCCO CLOSE
NORTHAMPTON
NORTHANTS
NN3 6BW

View Document

25/01/1225 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR ALAN CHRISTOPHER LLOYD EDGE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LIVINGSTONE MATHER / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREGORY / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT REGINALD PRYCE OWEN / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN JAY / 23/12/2009

View Document

28/09/0928 September 2009 NC INC ALREADY ADJUSTED 21/09/09

View Document

28/09/0928 September 2009 S-DIV

View Document

28/09/0928 September 2009 SUB DIVIDED 21/09/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 � IC 320/256 16/03/07 � SR 64@1=64

View Document

26/03/0726 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/03/0726 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/0726 March 2007 FIN ASSIST IN SHARE ACQ 15/03/07 MARKET PURCH 15/03/07

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/0528 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA

View Document

01/12/041 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/037 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 4A THE SQUARE EARLS BARTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0NA

View Document

27/01/0327 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/025 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 � NC 100/10000 14/12/

View Document

06/03/026 March 2002 NC INC ALREADY ADJUSTED 14/12/01

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 6 WESTLEIGH PARK SCIROCCO CLOSE NORTHAMPTON NN3 6AP

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET, MILTON KEYNES BUCKINGHAMSHIRE MK9 3NU

View Document

06/12/996 December 1999 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