CENTRAL SUPPORT TECHNOLOGIES LIMITED
Company number 03122482
- Company Overview for CENTRAL SUPPORT TECHNOLOGIES LIMITED (03122482)
- Filing history for CENTRAL SUPPORT TECHNOLOGIES LIMITED (03122482)
- People for CENTRAL SUPPORT TECHNOLOGIES LIMITED (03122482)
- Charges for CENTRAL SUPPORT TECHNOLOGIES LIMITED (03122482)
- More for CENTRAL SUPPORT TECHNOLOGIES LIMITED (03122482)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Aug 2024 | PSC07 | Cessation of James Edward Hartley as a person with significant control on 12 August 2024 | |
14 Aug 2024 | PSC07 | Cessation of Elinor Mary Hartley as a person with significant control on 12 August 2024 | |
14 Aug 2024 | PSC02 | Notification of Cst Assets Limited as a person with significant control on 12 August 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
06 Nov 2023 | TM02 | Termination of appointment of Margaret Eunice Hartley as a secretary on 5 July 2023 | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jan 2023 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2023 | MR04 | Satisfaction of charge 2 in full | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
23 Sep 2019 | SH02 | Sub-division of shares on 10 September 2019 | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | MR01 | Registration of charge 031224820003, created on 5 February 2019 | |
13 Nov 2018 | AD01 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 13 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |