CS FITNESS CONSULTANTS LTD

2 Ford Road, Woking, GU22 9HP, Surrey, England
StatusACTIVE
Company No.09894975
CategoryPrivate Limited Company
Incorporated30 Nov 2015
Age8 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

CS FITNESS CONSULTANTS LTD is an active private limited company with number 09894975. It was incorporated 8 years, 5 months, 16 days ago, on 30 November 2015. The company address is 2 Ford Road, Woking, GU22 9HP, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mr Christopher James Griffiths

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Old address: C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom

New address: 2 Ford Road Woking Surrey GU229HP

Change date: 2022-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-29

Psc name: Mr Christopher James Griffiths

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-08

Psc name: Mr Christopher James Griffiths

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Griffiths

Change date: 2017-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

New address: C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ

Old address: C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital name of class of shares

Date: 17 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Pickering

Termination date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Pickering

Change date: 2017-05-08

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Griffiths

Change date: 2017-05-08

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Pickering

Appointment date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMS CAPITAL LTD

71-75 SHELTON STREET COVENT GARDEN,LONDRES,WC2H 9JQ

Number:11895020
Status:ACTIVE
Category:Private Limited Company

CSS JOINERY LTD

16 ST. CHRISTOPHERS CRESCENT,DONCASTER,DN5 8NY

Number:10859764
Status:ACTIVE
Category:Private Limited Company

ELEMENTS PLUMBING & HEATING LTD

10 LONDON ROAD,LIPHOOK,GU30 7AN

Number:08516779
Status:ACTIVE
Category:Private Limited Company

FOCUS CLAIM AND RISK MANAGEMENT LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08847407
Status:ACTIVE
Category:Private Limited Company

LIFFEY INVESTMENTS LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:11267468
Status:ACTIVE
Category:Private Limited Company

ONION CONSULTING LIMITED

33 HARVEST ROAD,EASTLEIGH,SO53 4HE

Number:10920856
Status:ACTIVE
Category:Private Limited Company

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