Advanced company searchLink opens in new window

CSC CREDIT SERVICE LTD

Company number 09073946

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
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
  • GBP 100
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