C.S.S.I.B. LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/08/256 August 2025 NewApplication to strike the company off the register

View Document

16/07/2516 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/04/2524 April 2025 Registered office address changed from Charter House 103 -105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 85 Great Portland Street London W1W 7LT on 2025-04-24

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/10/247 October 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

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

View Accounts

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

07/02/227 February 2022 Purchase of own shares.

View Document

07/02/227 February 2022 Cancellation of shares. Statement of capital on 2022-01-10

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 OFF MARKET PURCHASE OF COMPANY SHARES 14/02/2019

View Document

25/03/1925 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1925 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 70

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

05/04/185 April 2018 22/02/18 STATEMENT OF CAPITAL GBP 12

View Document

05/04/185 April 2018 APPROVE OFF MARKET PURCHASE 22/02/2018

View Document

05/04/185 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

12/11/1612 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/06/1611 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Accounts

08/11/158 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/05/1523 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

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

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA WARE / 30/04/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOM WARE / 30/04/2013

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 4 EDWARD CLOSE ROCHFORD ESSEX SS4 3HS UNITED KINGDOM

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA WARE / 17/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOM WARE / 17/05/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOM WARE / 17/05/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM CHARTER HOUSE, 105 LEIGH RD LEIGH ON SEA ESSEX SS9 1JL

View Document

09/09/099 September 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WARE / 30/04/2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA WARE / 30/04/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 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


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