Advanced company searchLink opens in new window

CSS GROUP LIMITED

Company number 06034018

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)
02 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
12 Jun 2023 TM01 Termination of appointment of Frank Rene Welkerling as a director on 1 June 2023
12 Jun 2023 AP03 Appointment of Mrs Sharon Crompton as a secretary on 1 June 2023
13 Feb 2023 AA Micro company accounts made up to 31 October 2022
06 Feb 2023 PSC05 Change of details for Novastra Limited as a person with significant control on 10 October 2019
12 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
11 Oct 2022 AP01 Appointment of Bharat Kumar Hirji Thakrar as a director on 5 October 2022
06 Oct 2022 PSC07 Cessation of Paul William Hilder as a person with significant control on 5 October 2022
06 Oct 2022 TM01 Termination of appointment of Paul William Hilder as a director on 5 October 2022
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Apr 2022 TM02 Termination of appointment of Paul William Hilder as a secretary on 31 October 2021
14 Apr 2022 CH01 Director's details changed for Mr Paul William Hilder on 31 October 2021
11 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
06 Jan 2022 PSC05 Change of details for Sharville Investments Ltd. as a person with significant control on 31 August 2018
26 Jul 2021 AA Group of companies' accounts made up to 31 October 2020
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
12 May 2020 AD01 Registered office address changed from 6 7 & 8 Birdham Business Park Birdham Road Chichester PO20 7BT to Unit 3 Crompton Way Segensworth West Fareham Hampshire PO15 5SS on 12 May 2020
29 Apr 2020 AA Group of companies' accounts made up to 31 October 2019
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
02 Jan 2020 PSC02 Notification of Novastra Limited as a person with significant control on 10 October 2019
02 Jan 2020 PSC07 Cessation of David Jonathan Wood as a person with significant control on 6 September 2019
18 Oct 2019 AP01 Appointment of Mr Frank Rene Welkerling as a director on 16 October 2019
17 Sep 2019 TM01 Termination of appointment of David Jonathan Wood as a director on 6 September 2019
07 Jun 2019 AA Group of companies' accounts made up to 31 October 2018
25 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 October 2018