Advanced company searchLink opens in new window

C SUPPORT LIMITED

Company number 06668852

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)
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
  • GBP 100
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
  • GBP 100
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
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
05 May 2010 CH01 Director's details changed for Mr Christopher Paul Beesley on 27 April 2010