Advanced company searchLink opens in new window

CSS PAY LIMITED

Company number 10909147

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)
19 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with updates
11 Jun 2024 AD01 Registered office address changed from Unit 4D Parkway Rise Sheffield S9 4WQ England to Workhere 4 Cavendish Court South Parade Doncaster DN1 2DJ on 11 June 2024
03 May 2024 CERTNM Company name changed cinch support services LTD\certificate issued on 03/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-02
02 May 2024 AA Total exemption full accounts made up to 31 August 2023
26 Feb 2024 PSC01 Notification of Kamaljit Singh Jittlar as a person with significant control on 8 February 2024
26 Feb 2024 PSC07 Cessation of Sean White as a person with significant control on 23 February 2024
26 Feb 2024 TM01 Termination of appointment of Sean White as a director on 23 February 2024
08 Feb 2024 AP01 Appointment of Mr Kamaljit Singh Jittlar as a director on 8 February 2024
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
31 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
20 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
21 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
28 Apr 2021 AD01 Registered office address changed from Unit 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG United Kingdom to Unit 4D Parkway Rise Sheffield S9 4WQ on 28 April 2021
29 Jan 2021 AP01 Appointment of Mr Sean White as a director on 29 January 2021
29 Jan 2021 TM01 Termination of appointment of Christopher David Robinson as a director on 29 January 2021
29 Jan 2021 PSC01 Notification of Sean White as a person with significant control on 29 January 2021
29 Jan 2021 PSC07 Cessation of Christopher Robinson as a person with significant control on 29 January 2021
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
10 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 Sep 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
10 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-10
  • GBP 100