C. & S. INSTRUMENT SERVICES LIMITED
Company number 01142152
- Company Overview for C. & S. INSTRUMENT SERVICES LIMITED (01142152)
- Filing history for C. & S. INSTRUMENT SERVICES LIMITED (01142152)
- People for C. & S. INSTRUMENT SERVICES LIMITED (01142152)
- Charges for C. & S. INSTRUMENT SERVICES LIMITED (01142152)
- More for C. & S. INSTRUMENT SERVICES LIMITED (01142152)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Nov 2022 | RP04PSC02 | Second filing for the notification of Kentkraft Ltd as a person with significant control | |
04 Nov 2022 | PSC05 | Change of details for Kentkraft Ltd as a person with significant control on 4 November 2022 | |
10 Mar 2022 | PSC01 | Notification of Ian Murphy as a person with significant control on 22 December 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
22 Dec 2021 | AP01 | Appointment of Mr Ian Anthony Murphy as a director on 1 September 2020 | |
22 Dec 2021 | PSC07 | Cessation of Geno Kent Ltd as a person with significant control on 11 August 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
06 May 2021 | AD01 | Registered office address changed from Suite 1a, Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD England to Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH on 6 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
21 Aug 2020 | TM01 | Termination of appointment of Anthony Donald Gibbins as a director on 11 August 2020 | |
02 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
12 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates |