- Company Overview for C SUPPORT LIMITED (06668852)
- Filing history for C SUPPORT LIMITED (06668852)
- People for C SUPPORT LIMITED (06668852)
- More for C SUPPORT LIMITED (06668852)
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) |
---|---|---|---|
13 Jul 2018 | PSC02 | Notification of C Solutions Group Limited as a person with significant control on 7 December 2017 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of James Edward Allsworth as a director on 28 September 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Kevin Michael Lugg as a director on 28 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mr Christopher Paul Beesley on 1 October 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Mar 2016 | AA01 | Current accounting period shortened from 31 August 2016 to 31 March 2016 | |
06 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | TM01 | Termination of appointment of Andrew Hunter Barker as a director on 2 July 2015 | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | CH01 | Director's details changed for Mr Christopher Paul Beesley on 1 July 2013 | |
01 Jul 2014 | CH03 | Secretary's details changed for Mr Christopher Paul Beesley on 1 July 2013 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Apr 2012 | AD01 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 19 April 2012 | |
04 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders |