CSC PROMOTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

14/10/2414 October 2024 Appointment of Mr Mark Forbes as a director on 2024-10-14

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Appointment of Mrs Kelly Cartmel as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Mr James Alexander Riddell as a director on 2022-09-29

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

05/01/195 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CARTMEL / 23/03/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 24/09/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARRACK

View Document

29/09/1429 September 2014 24/09/14 NO MEMBER LIST

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN CARTMEL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/02/1416 February 2014 DIRECTOR APPOINTED MR ROBERT DAVIDSON

View Document

16/02/1416 February 2014 DIRECTOR APPOINTED MRS ELIZABETH SARAH BARRACK

View Document

16/02/1416 February 2014 DIRECTOR APPOINTED MRS CAROL JANE MCKENZIE

View Document

16/02/1416 February 2014 REGISTERED OFFICE CHANGED ON 16/02/2014 FROM 12-16 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1PS

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 24/09/13 NO MEMBER LIST

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 24/09/12 NO MEMBER LIST

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY JAMES RIDDELL

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 24/09/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRED BARRACK / 24/09/2010

View Document

07/10/107 October 2010 24/09/10 NO MEMBER LIST

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE CARLE

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAIN

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE HAY

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 24/09/09 NO MEMBER LIST

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 24/09/08

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 ANNUAL RETURN MADE UP TO 24/09/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 ANNUAL RETURN MADE UP TO 24/09/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 24/09/05

View Document

11/10/0411 October 2004 ANNUAL RETURN MADE UP TO 24/09/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/10/039 October 2003 ANNUAL RETURN MADE UP TO 24/09/03

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/04/035 April 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 ANNUAL RETURN MADE UP TO 24/09/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

09/10/019 October 2001 ANNUAL RETURN MADE UP TO 24/09/01

View Document

12/10/0012 October 2000 ANNUAL RETURN MADE UP TO 29/09/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

29/09/9929 September 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