CS PLANT LIMITED: Filings
Overview
| Company Name | CS PLANT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10361325 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CS PLANT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Daniel Attersall on May 16, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Openshaw on May 16, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Joanne Durkin on May 16, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary Chadwick on May 16, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mr Stephen Openshaw as a person with significant control on May 16, 2025 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 930 Knutshaw House Wigan Road Bolton Lancashire BL3 4RR on May 14, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Daniel Attersall as a director on Nov 02, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Chadwick as a director on Nov 02, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Joanne Durkin as a person with significant control on Feb 03, 2021 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Stephen Openshaw as a person with significant control on Feb 03, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Feb 03, 2021 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Dec 18, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Stephen Openshaw as a person with significant control on Dec 17, 2020 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Asghar Nazeri as a director on Nov 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Openshaw as a director on Dec 17, 2020 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0