INPARTNERSHIP CS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/08/234 August 2023

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

24/05/2324 May 2023 Application to strike the company off the register

View Document

24/05/2324 May 2023 Termination of appointment of Duncan William Sutherland as a director on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of Mrs Leanne Joyce Mcburney as a director on 2023-05-24

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

09/07/219 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

05/07/215 July 2021

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM SUTHERLAND / 13/01/2020

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR MATTHEW JOHN TOWNSON

View Document

23/10/1923 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

23/10/1923 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

23/10/1923 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME HOGG

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

23/10/1823 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O SIGMA INPARTNERSIP LIMITED OXFORD PLACE 61 OXFORD STREET MANCHESTER M1 6EQ

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 SECSECTION 519 OF THE COMPAINES ACT 2006

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CORNWALL BUILDINGS 45 - 51 NEWHALL STREET BIRMINGHAM WARWICKSHIRE B3 3QR ENGLAND

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RONALD RAE HOGG / 11/03/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM SUTHERLAND / 11/03/2013

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY GRAEME HOGG

View Document

14/12/1214 December 2012 SECRETARY APPOINTED MR MALCOLM DOUGLAS BRISELDEN

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 3 GEORGE LEIGH STREET MANCHESTER M4 5DL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RONALD RAE HOGG / 01/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SUTHERLAND / 01/06/2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 7 SPA ROAD LONDON SE16 3QQ

View Document

04/04/084 April 2008 DIRECTOR APPOINTED DUNCAN SUTHERLAND

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY APPOINTED GRAEME RONALD RAE HOGG

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED

View Document

02/04/082 April 2008 COMPANY NAME CHANGED CONTINENTAL SHELF 439 LIMITED CERTIFICATE ISSUED ON 02/04/08

View Document

11/03/0811 March 2008 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