CSS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-01 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Termination of appointment of Samantha Saintey as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

21/12/2221 December 2022 Director's details changed for Mr Christopher John Saintey on 2022-12-21

View Document

21/12/2221 December 2022 Secretary's details changed for Samantha Saintey on 2022-12-21

View Document

21/12/2221 December 2022 Change of details for Mr Christopher John Saintey as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 2022-12-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SAINTEY / 05/04/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

03/11/173 November 2017 CESSATION OF SAMANTHA SAINTEY AS A PSC

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SAINTEY

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SAINTEY / 28/07/2017

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAINTEY / 18/10/2016

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SAINTEY / 08/09/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

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

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SAINTEY / 14/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SAINTEY / 14/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAINTEY / 14/01/2013

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA SAINTEY / 14/01/2013

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 3 WINDMILL CLOSE AVON CASTLE RINGWOOD HAMPSHIRE BH24 2DL ENGLAND

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAINTEY / 14/01/2013

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SAINTEY / 28/01/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAINTEY / 28/01/2011

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA SAINTEY / 28/01/2011

View Document

12/04/1112 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM LONESTAR THE CHASE RINGWOOD HAMPSHIRE BH24 2AN

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM C/O HJS ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAINTEY / 27/02/2009

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA SAINTEY / 27/02/2009

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA SAINTEY / 27/02/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 DIRECTOR APPOINTED SAMANTHA SAINTEY

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: C/O HJS RECOVERY 12 - 14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information