Advanced company searchLink opens in new window

24/7 CS LIMITED

Company number 08874423

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)
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
13 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
21 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
10 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Feb 2021 AP01 Appointment of Miss Brogan Paris Pascall as a director on 11 February 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
27 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
04 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
24 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
12 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Apr 2016 AD01 Registered office address changed from 273 Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QU to The Counting House Tower Buildings Wade House Road, Shelf Halifax West Yorkshire HX3 7PB on 15 April 2016
14 Nov 2015 AA Total exemption small company accounts made up to 30 March 2015
02 Mar 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
10 Jun 2014 AD01 Registered office address changed from Lumbrook Mills Westercroft Lane Halifax West Yorkshire HX3 7TY United Kingdom on 10 June 2014
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 100