Advanced company searchLink opens in new window

C S E S CONSULTING LIMITED

Company number 08581197

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)
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Aug 2023 CS01 Confirmation statement made on 24 June 2023 with updates
24 Feb 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 30 June 2020
27 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Peter Silverman as a person with significant control on 1 April 2017
17 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
15 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Aug 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
20 Dec 2013 CH03 Secretary's details changed for Amber Silverman on 20 December 2013
20 Dec 2013 AP01 Appointment of Mrs Amber Catherine Silverman as a director
20 Dec 2013 AD01 Registered office address changed from 52 Mayflower Lodge Regents Park Road Lodon N3 3HX England on 20 December 2013
24 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-24
  • GBP 2