Company Information for C SUPPORT LIMITED
FAULKNER HOUSE, VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3SE,
|
Company Registration Number
06668852
Private Limited Company
Active |
Company Name | |
---|---|
C SUPPORT LIMITED | |
Legal Registered Office | |
FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE Other companies in TN6 | |
Company Number | 06668852 | |
---|---|---|
Company ID Number | 06668852 | |
Date formed | 2008-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 13:11:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C SUPPORT 247 INC | 4928 10TH AVE N GREENACRES FL 33463 | Inactive | Company formed on the 2013-08-30 | |
C SUPPORT INC | North Carolina | Unknown | ||
C SUPPORT SERVICES LLC | North Carolina | Unknown | ||
C SUPPORT TECH LTD | 12 CONSTANCE STREET LONDON E16 2DQ | Active - Proposal to Strike off | Company formed on the 2022-09-04 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PAUL BEESLEY |
||
CHRISTOPHER PAUL BEESLEY |
||
CLIVE ANDREW BEESLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN MICHAEL LUGG |
Director | ||
JAMES EDWARD ALLSWORTH |
Director | ||
ANDREW HUNTER BARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C DEMURRAGE LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
C FORENSICS LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active - Proposal to Strike off | |
COMPASS COTTAGES LIMITED | Director | 2005-08-03 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
C SOLUTIONS LIMITED | Director | 2000-12-01 | CURRENT | 2000-10-30 | Active | |
C SOLUTIONS LIMITED | Director | 2018-08-01 | CURRENT | 2000-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR CLIVE ANDREW BEESLEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ANDREW BEESLEY | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for C Solutions Group Limited as a person with significant control on 2020-09-18 | |
CH01 | Director's details changed for Mr Christopher Paul Beesley on 2020-09-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL BEESLEY on 2020-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/20 FROM Streele Farm Five Ashes Road Crowborough East Sussex TN6 3RW | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Clive Andrew Beesley on 2020-02-15 | |
CH01 | Director's details changed for Clive Andrew Beesley on 2020-01-06 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher Paul Beesley on 2019-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL LUGG | |
AP01 | DIRECTOR APPOINTED CLIVE ANDREW BEESLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
PSC07 | CESSATION OF C SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of C Solutions Group Limited as a person with significant control on 2017-12-07 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD ALLSWORTH | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL LUGG | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Christopher Paul Beesley on 2016-10-01 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/08/16 TO 31/03/16 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER BARKER | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Paul Beesley on 2013-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL BEESLEY on 2013-07-01 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG | |
AR01 | 30/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 27/04/2010 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ANDREW BARKER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C SUPPORT LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as C SUPPORT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |