CS TECHNICAL SUPPORT LIMITED

Unit 10, Byron House Hall Dene Way Unit 10, Byron House Hall Dene Way, Seaham, SR7 0PY, England
StatusACTIVE
Company No.08973584
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

CS TECHNICAL SUPPORT LIMITED is an active private limited company with number 08973584. It was incorporated 10 years, 1 month, 28 days ago, on 02 April 2014. The company address is Unit 10, Byron House Hall Dene Way Unit 10, Byron House Hall Dene Way, Seaham, SR7 0PY, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Arron Gilbraith

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-27

New address: Unit 10, Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham SR7 0PY

Old address: 21 21 Novus, Spectrum 7 Spectrum Business Park Seaham SR7 7TT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-25

Officer name: Arron Gilbraith

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2018

Action Date: 17 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-17

Old address: 68 York Road Peterlee County Durham SR8 2DP

New address: 21 21 Novus, Spectrum 7 Spectrum Business Park Seaham SR7 7TT

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Calik

Termination date: 2017-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-03

Officer name: Arron Gilbraith

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Calik

Change date: 2015-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

New address: 68 York Road Peterlee County Durham SR8 2DP

Old address: 10 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB England

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-03

Officer name: Arron Gilbraith

Documents

View document PDF

Gazette notice compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F488 LTD

CUCKMANS FARM,ST. ALBANS,AL2 3NP

Number:11185757
Status:ACTIVE
Category:Private Limited Company

IDEAL LIGHTS FM LIMITED

ONEGA HOUSE 112,SIDCUP,DA14 6NE

Number:08368748
Status:ACTIVE
Category:Private Limited Company

OXFORD DYSLEXIA CONSULTANCY LTD

6 FENNEMORE CLOSE,AYLESBURY,HP18 9QW

Number:10160487
Status:ACTIVE
Category:Private Limited Company

PCMGBS LIMITED

7 HOLYROOD CLOSE,PRESTWICH,M25 1QD

Number:07852707
Status:ACTIVE
Category:Private Limited Company

TECHMET SERVICES LIMITED

26 BARRETT STREET,LONDON,W1U 1BG

Number:11943212
Status:ACTIVE
Category:Private Limited Company
Number:CE014017
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source