Download leads from Nexok and grow your business. Find out more

C S Regulatory Ltd

Documents

Total Documents88
Total Pages367

Filing History

2 December 2020Confirmation statement made on 19 November 2020 with updates
8 April 2020Total exemption full accounts made up to 31 December 2019
10 March 2020Appointment of Mrs Ruth Eleanor Green as a director on 1 March 2020
10 March 2020Appointment of Mrs Helen Andrea Deegan as a director on 1 March 2020
28 November 2019Confirmation statement made on 19 November 2019 with updates
27 August 2019Unaudited abridged accounts made up to 31 December 2018
2 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
1 April 2019Change of share class name or designation
28 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 March 2019Particulars of variation of rights attached to shares
27 March 2019Cessation of Craig Aaron Deegan as a person with significant control on 20 March 2019
27 March 2019Notification of Sc & Co Holdings Ltd as a person with significant control on 20 March 2019
27 March 2019Cessation of Steven William Green as a person with significant control on 20 March 2019
19 November 2018Confirmation statement made on 19 November 2018 with no updates
24 September 2018Unaudited abridged accounts made up to 31 December 2017
30 November 2017Confirmation statement made on 19 November 2017 with no updates
30 November 2017Confirmation statement made on 19 November 2017 with no updates
25 September 2017Unaudited abridged accounts made up to 31 December 2016
25 September 2017Unaudited abridged accounts made up to 31 December 2016
23 November 2016Confirmation statement made on 19 November 2016 with updates
23 November 2016Confirmation statement made on 19 November 2016 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 199
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 199
25 September 2015Total exemption small company accounts made up to 31 December 2014
25 September 2015Total exemption small company accounts made up to 31 December 2014
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 199
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 199
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 199
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 199
26 September 2013Total exemption small company accounts made up to 31 December 2012
26 September 2013Total exemption small company accounts made up to 31 December 2012
11 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 199
11 June 2013Particulars of variation of rights attached to shares
11 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 199
11 June 2013Change of share class name or designation
11 June 2013Particulars of variation of rights attached to shares
11 June 2013Change of share class name or designation
11 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2013Director's details changed for Mr. Steven William Green on 3 May 2013
13 May 2013Director's details changed for Mr. Steven William Green on 3 May 2013
13 May 2013Director's details changed for Mr. Steven William Green on 3 May 2013
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
11 October 2012Amended accounts made up to 31 December 2011
11 October 2012Amended accounts made up to 31 December 2011
14 September 2012Total exemption small company accounts made up to 31 December 2011
14 September 2012Total exemption small company accounts made up to 31 December 2011
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders
7 July 2011Total exemption small company accounts made up to 31 December 2010
7 July 2011Total exemption small company accounts made up to 31 December 2010
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders
23 September 2010Current accounting period extended from 30 November 2010 to 31 December 2010
23 September 2010Current accounting period extended from 30 November 2010 to 31 December 2010
25 June 2010Total exemption small company accounts made up to 30 November 2009
25 June 2010Total exemption small company accounts made up to 30 November 2009
20 November 2009Secretary's details changed for Craig Aaron Deegan on 20 November 2009
20 November 2009Director's details changed for Steven William Green on 20 November 2009
20 November 2009Director's details changed for Mr. Craig Aaron Deegan on 20 November 2009
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders
20 November 2009Secretary's details changed for Craig Aaron Deegan on 20 November 2009
20 November 2009Director's details changed for Mr. Craig Aaron Deegan on 20 November 2009
20 November 2009Director's details changed for Steven William Green on 20 November 2009
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders
9 April 2009Director appointed steven william green
9 April 2009Director appointed steven william green
9 April 2009Appointment terminated director ruth green
9 April 2009Appointment terminated director ruth green
20 March 2009Registered office changed on 20/03/2009 from the covert aston lane chellaston derby DE73 1TU
20 March 2009Registered office changed on 20/03/2009 from the covert aston lane chellaston derby DE73 1TU
27 November 2008Director appointed ruth eleanor green
27 November 2008Director and secretary appointed craig aaron deegan
27 November 2008Registered office changed on 27/11/2008 from 18 gleadmoss lane oakwood derby derbyshire DE21 2BP
27 November 2008Registered office changed on 27/11/2008 from 18 gleadmoss lane oakwood derby derbyshire DE21 2BP
27 November 2008Director appointed ruth eleanor green
27 November 2008Director and secretary appointed craig aaron deegan
24 November 2008Appointment terminated director aderyn hurworth
24 November 2008Appointment terminated director aderyn hurworth
24 November 2008Appointment terminated secretary hcs secretarial LIMITED
24 November 2008Appointment terminated secretary hcs secretarial LIMITED
20 November 2008Incorporation
20 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed