CSS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

31/07/2431 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/06/2312 June 2023 Termination of appointment of Frank Rene Welkerling as a director on 2023-06-01

View Document

12/06/2312 June 2023 Appointment of Mrs Sharon Crompton as a secretary on 2023-06-01

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Change of details for Novastra Limited as a person with significant control on 2019-10-10

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Appointment of Bharat Kumar Hirji Thakrar as a director on 2022-10-05

View Document

06/10/226 October 2022 Cessation of Paul William Hilder as a person with significant control on 2022-10-05

View Document

06/10/226 October 2022 Termination of appointment of Paul William Hilder as a director on 2022-10-05

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

06/01/226 January 2022 Change of details for Sharville Investments Ltd. as a person with significant control on 2018-08-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/04/2029 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

02/01/202 January 2020 CESSATION OF DAVID JONATHAN WOOD AS A PSC

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVASTRA LIMITED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 DIRECTOR APPOINTED MR FRANK RENE WELKERLING

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

07/06/197 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

25/03/1925 March 2019 PREVEXT FROM 30/06/2018 TO 31/10/2018

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 ADOPT ARTICLES 31/08/2018

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARVILLE INVESTMENTS LTD.

View Document

30/03/1830 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060340180003

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HILDER / 01/10/2016

View Document

06/04/166 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

14/01/1614 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED CHICHESTER HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/08/15

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN WOOD / 01/03/2015

View Document

19/01/1519 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITBY-SMITH

View Document

02/09/142 September 2014 ADOPT ARTICLES 21/08/2014

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HILDER / 20/12/2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HILDER / 20/12/2013

View Document

07/11/137 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR ROBERT JAMES WHITBY-SMITH

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR DAVID JONATHAN WOOD

View Document

19/09/1319 September 2013 ADOPT ARTICLES 28/06/2013

View Document

19/09/1319 September 2013 28/06/13 STATEMENT OF CAPITAL GBP 350500.00

View Document

18/09/1318 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CLYDESDALE

View Document

18/01/1318 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

11/01/1211 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKER

View Document

16/09/1116 September 2011 QUOTING SECTION 519

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

04/02/114 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIEGER

View Document

08/03/108 March 2010 DIRECTOR APPOINTED DOUGLAS ALEXANDER CLYDESDALE

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM HILDER / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUDGIN / 20/09/2009

View Document

04/06/094 June 2009 DIRECTOR APPOINTED IAN BROOKER

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED ANTHONY WILLIAM RIEGER

View Document

08/05/098 May 2009 DIRECTORS CONFLICT OF INTEREST 22/04/2009

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BUTCHER

View Document

06/02/096 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WOOD

View Document

02/10/082 October 2008 DIRECTOR APPOINTED PAUL WILLIAM HILDER

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NC INC ALREADY ADJUSTED 31/01/07

View Document

23/02/0723 February 2007 S-DIV 31/01/06

View Document

23/02/0723 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0723 February 2007 SHARES AGREEMENT OTC

View Document

23/02/0723 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 £ NC 1000/400000 31/01

View Document

16/02/0716 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0716 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 S366A DISP HOLDING AGM 05/01/07

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED GREENFLIP LIMITED CERTIFICATE ISSUED ON 22/01/07

View Document

20/12/0620 December 2006 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