CST INDUSTRIES (UK) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Registration of charge 022124540006, created on 2025-05-22

View Document

16/05/2516 May 2025 Registration of charge 022124540005, created on 2025-05-15

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

15/05/2415 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/08/2316 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR MELODY SPARROW

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRIDGNELL

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MS MELODY ANN SPARROW

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIDGNELL

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / CST INDUSTRIES INC / 31/12/2018

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THILL

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / NIGEL EDWIN CHUBB / 11/05/2015

View Document

12/03/1512 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN CARPENTER

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR DECLAN MCLAUGHLIN

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS RACHAEL ELAINE HALLAM

View Document

17/02/1417 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL LANGE

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ANTHONY THILL

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR STANLEY BREITWEISER

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 COMPANY NAME CHANGED VULCAN TANKS LIMITED CERTIFICATE ISSUED ON 01/05/12

View Document

01/05/121 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR STANLEY DOYLE BREITWEISER

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR NEIL BRICE LANGE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR DECLAN ANTHONY MCLAUGHLIN

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAUERBACH

View Document

12/03/1112 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLAREN

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL LANGE

View Document

19/02/1019 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIDGNELL / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BAUERBACH / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRICE LANGE / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER MCLAREN / 18/02/2010

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN DIXON

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR RICHARD LEWIS

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR BRIAN BAUERBACH

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL CHUBB / 04/08/2009

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BRIDGNELL / 04/08/2009

View Document

27/03/0927 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR RONALD STIER

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ARTICLES OF ASSOCIATION

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

27/10/0427 October 2004 £ NC 1000/500000 31/12

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: BRIDGE HOUSE 1 DALE ROAD MATLOCK DERBYSHIRE DE4 3LT

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: C/O BRYAN CAVE 33 CANNON STREET LONDON EC4M 5TE

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: COTES PARK LANE COTES PARK INDUSTRIAL ESTATE ALFRETON DERBYS DE55 4NJ

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

16/11/8916 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/01/896 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 MEMORANDUM OF ASSOCIATION

View Document

24/08/8824 August 1988 MEMORANDUM OF ASSOCIATION

View Document

24/08/8824 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/886 July 1988 WD 31/05/88 PD 03/02/88--------- £ SI 2@1

View Document

18/05/8818 May 1988 WD 14/04/88 AD 30/03/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 ALTER MEM AND ARTS 170388

View Document

18/04/8818 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/8812 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/04/888 April 1988 COMPANY NAME CHANGED PROFILESHIFT LIMITED CERTIFICATE ISSUED ON 07/04/88

View Document

07/04/887 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/88

View Document

31/03/8831 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 REGISTERED OFFICE CHANGED ON 25/03/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

21/01/8821 January 1988 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