Advanced company searchLink opens in new window

C2S GROUP LTD

Company number 09855297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2025 CS01 Confirmation statement made on 23 December 2024 with no updates
10 Jul 2024 AA Micro company accounts made up to 30 November 2023
05 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
25 May 2023 AA Micro company accounts made up to 30 November 2022
06 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
04 Jul 2022 AA Micro company accounts made up to 30 November 2021
22 Jun 2022 PSC04 Change of details for Mr Clive Desmond Tyler as a person with significant control on 1 December 2021
07 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
13 Nov 2020 PSC04 Change of details for Mr Clive Desmond Tyler as a person with significant control on 13 November 2020
13 Nov 2020 CH01 Director's details changed for Mr Clive Desmond Tyler on 13 November 2020
13 Nov 2020 AD01 Registered office address changed from The Laurels 55 High Street Thurlby Bourne Lincolnshire PE10 0ED to 57 the Drove Collyweston Stamford PE9 3PU on 13 November 2020
11 Sep 2020 AA Micro company accounts made up to 30 November 2019
03 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
15 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
31 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
05 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
22 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
23 Dec 2015 AP01 Appointment of Mrs Sarah May Lappage as a director on 23 December 2015
15 Dec 2015 CERTNM Company name changed c d tyler LTD\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
03 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-03
  • GBP 100