- Company Overview for CSC CREDIT SERVICE LTD (09073946)
- Filing history for CSC CREDIT SERVICE LTD (09073946)
- People for CSC CREDIT SERVICE LTD (09073946)
- More for CSC CREDIT SERVICE LTD (09073946)
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) |
---|---|---|---|
30 Jun 2025 | AA | Accounts for a dormant company made up to 30 June 2025 | |
16 Jun 2025 | CS01 | Confirmation statement made on 6 June 2025 with updates | |
16 Sep 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
16 Feb 2024 | CERTNM |
Company name changed reichssparkasse services LTD\certificate issued on 16/02/24
|
|
30 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
16 Aug 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
19 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
19 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
08 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
21 Aug 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
12 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Nov 2018 | PSC01 | Notification of Jochen Bloom as a person with significant control on 1 August 2018 | |
30 Jun 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
21 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
12 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Suite 2945, 6 Slington House Rankine Road Basingstoke RG24 8PH United Kingdom to 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ on 20 July 2016 | |
11 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
22 Feb 2016 | AD01 | Registered office address changed from Site 2945, 6Slington House Rankine Road Basingstoke Hampshire RG24 8PH to Suite 2945, 6 Slington House Rankine Road Basingstoke RG24 8PH on 22 February 2016 | |
20 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 |