Advanced company searchLink opens in new window

CS SECRETARIES LIMITED

Company number 03782794

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)
08 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
15 Jun 2023 TM01 Termination of appointment of Robert Harry Street as a director on 15 June 2023
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
21 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Jul 2022 AD01 Registered office address changed from 5th Floor 55 King Street Manchester M2 4LQ to C/O Brabners Llp, 100 Barbirolli Square Manchester M2 3AB on 14 July 2022
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
21 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
13 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
12 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
27 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
30 Apr 2018 TM01 Termination of appointment of David Norman Bowcock as a director on 13 April 2018
30 Apr 2018 TM01 Termination of appointment of Andrew Duncan Millar as a director on 29 September 2017
30 Apr 2018 TM01 Termination of appointment of Andrew Duncan Millar as a director on 29 September 2017
30 Apr 2018 TM01 Termination of appointment of Charlotte Stephanie Round as a director on 27 April 2018
23 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
18 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
05 May 2015 TM01 Termination of appointment of Michael James Blood as a director on 1 May 2015