CSCS LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1830 November 2018 APPLICATION FOR STRIKING-OFF

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

13/04/1813 April 2018 PREVSHO FROM 31/07/2018 TO 28/02/2018

View Document

13/04/1813 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 SECRETARY APPOINTED MR ROY THOMAS HILL

View Document

08/11/178 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY IAN COHEN

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN COHEN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/10/1522 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/10/1415 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/10/1314 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/10/1217 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/11/1117 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/11/1017 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET WOOD / 05/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS HILL / 05/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH HILL / 05/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY WOOD / 05/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN COHEN / 05/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS HILL / 05/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH HILL / 05/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY WOOD / 05/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN COHEN / 05/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET WOOD / 05/10/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/12/0719 December 2007 � IC 10200/9600 29/10/07 � SR 600@1=600

View Document

09/10/079 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/99

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ALTER MEM AND ARTS 15/09/99

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 COMPANY NAME CHANGED SNTA MANAGEMENT LTD. CERTIFICATE ISSUED ON 01/05/97

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 COMPANY NAME CHANGED SOUTH NOTTS TRAINING AGENCY LTD CERTIFICATE ISSUED ON 12/04/96

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 26/03/95

View Document

02/11/952 November 1995 DIV OF SHARES 29/09/95

View Document

02/11/952 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/09/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ALTER MEM AND ARTS 24/02/95

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 � NC 1000/100000 17/05

View Document

14/06/9114 June 1991 NC INC ALREADY ADJUSTED 17/05/91

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 05/10/90; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 COMPANY NAME CHANGED SOUTH NOTTINGHAMSHIRE TRAINING A GENCY LIMITED CERTIFICATE ISSUED ON 04/04/91

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/11/898 November 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/02/877 February 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

31/03/8331 March 1983 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