CSS PAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Termination of appointment of Kamaljit Singh Jittlar as a director on 2025-06-16 |
17/06/2517 June 2025 New | Notification of Daniel Cox as a person with significant control on 2025-06-16 |
17/06/2517 June 2025 New | Appointment of Mr Daniel Cox as a director on 2025-06-16 |
17/06/2517 June 2025 New | Cessation of Kamaljit Singh Jittlar as a person with significant control on 2025-06-16 |
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-17 with updates |
05/06/255 June 2025 | Unaudited abridged accounts made up to 2024-08-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-19 with updates |
11/06/2411 June 2024 | Registered office address changed from Unit 4D Parkway Rise Sheffield S9 4WQ England to Workhere 4 Cavendish Court South Parade Doncaster DN1 2DJ on 2024-06-11 |
03/05/243 May 2024 | Certificate of change of name |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-08-31 |
26/02/2426 February 2024 | Notification of Kamaljit Singh Jittlar as a person with significant control on 2024-02-08 |
26/02/2426 February 2024 | Termination of appointment of Sean White as a director on 2024-02-23 |
26/02/2426 February 2024 | Cessation of Sean White as a person with significant control on 2024-02-23 |
08/02/248 February 2024 | Appointment of Mr Kamaljit Singh Jittlar as a director on 2024-02-08 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
30/04/2130 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM UNIT 2 SHEPCOTE OFFICE VILLAGE SHEPCOTE LANE SHEFFIELD S9 1TG UNITED KINGDOM |
29/01/2129 January 2021 | CESSATION OF CHRISTOPHER ROBINSON AS A PSC |
29/01/2129 January 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON |
29/01/2129 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN WHITE |
29/01/2129 January 2021 | DIRECTOR APPOINTED MR SEAN WHITE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/05/2019 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
10/05/1910 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
10/08/1710 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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