C.S.S.I.B. LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
06/08/256 August 2025 New | Application to strike the company off the register |
16/07/2516 July 2025 New | Micro company accounts made up to 2025-03-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
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 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/10/247 October 2024 | Micro company accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Micro company accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
07/02/227 February 2022 | Purchase of own shares. |
07/02/227 February 2022 | Cancellation of shares. Statement of capital on 2022-01-10 |
18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/10/195 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | OFF MARKET PURCHASE OF COMPANY SHARES 14/02/2019 |
25/03/1925 March 2019 | RETURN OF PURCHASE OF OWN SHARES |
25/03/1925 March 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 70 |
06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
05/04/185 April 2018 | 22/02/18 STATEMENT OF CAPITAL GBP 12 |
05/04/185 April 2018 | APPROVE OFF MARKET PURCHASE 22/02/2018 |
05/04/185 April 2018 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/11/1612 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
11/06/1611 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/11/158 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/05/1523 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA WARE / 30/04/2013 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOM WARE / 30/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 4 EDWARD CLOSE ROCHFORD ESSEX SS4 3HS UNITED KINGDOM |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/05/1020 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA WARE / 17/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOM WARE / 17/05/2010 |
20/05/1020 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOM WARE / 17/05/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/11/0928 November 2009 | REGISTERED OFFICE CHANGED ON 28/11/2009 FROM CHARTER HOUSE, 105 LEIGH RD LEIGH ON SEA ESSEX SS9 1JL |
09/09/099 September 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
06/08/096 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WARE / 30/04/2009 |
06/08/096 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA WARE / 30/04/2009 |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/05/0527 May 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | DIRECTOR RESIGNED |
19/05/0519 May 2005 | SECRETARY RESIGNED |
17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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