C S COMMUNICATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

C S COMMUNICATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02549338

Incorporation date

17/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 The Pavilions, Amber Close, Tamworth, West Midlands B77 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1990)
dot icon03/04/2026
Change of details for Mr Martin John Lake as a person with significant control on 2026-03-31
dot icon02/04/2026
Notification of Martin John Lake as a person with significant control on 2026-03-31
dot icon02/04/2026
Notification of Darren Roy Lake as a person with significant control on 2026-03-31
dot icon02/04/2026
Cessation of Pure Cloud Solutions (Group) Limited as a person with significant control on 2026-03-31
dot icon27/02/2026
Satisfaction of charge 025493380003 in full
dot icon23/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon20/07/2023
Registered office address changed from 6 the Pavillions Amber Close Amington Tamworth B77 4RP England to Unit 6 the Pavilions Amber Close Tamworth West Midlands B77 4RP on 2023-07-20
dot icon22/11/2022
Director's details changed for Mr Darren Lake on 2022-11-22
dot icon20/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon31/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon25/10/2018
Cessation of Martin John Lake as a person with significant control on 2016-04-06
dot icon25/10/2018
Notification of Pure Cloud Solutions (Group) Limited as a person with significant control on 2016-04-06
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon18/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/02/2017
Registration of charge 025493380003, created on 2017-02-02
dot icon23/01/2017
Satisfaction of charge 2 in full
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon25/08/2016
Registered office address changed from Unit 3, Blake Court Cobbett Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GR to 6 the Pavillions Amber Close Amington Tamworth B77 4RP on 2016-08-25
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/11/2015
Appointment of Mr Darren Lake as a director on 2015-11-01
dot icon02/11/2015
Termination of appointment of Darren Lake as a director on 2015-11-01
dot icon02/11/2015
Appointment of Mr Darren Lake as a director on 2015-11-01
dot icon20/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon20/10/2014
Director's details changed for Mr Martin John Lake on 2014-05-01
dot icon20/10/2014
Secretary's details changed for Mr Martin John Lake on 2013-10-18
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/12/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Trevor Bailey as a director
dot icon19/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/05/2010
Registered office address changed from 19 Sutton Oak Corner Streetly West Midlands B74 2DH on 2010-05-10
dot icon09/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon09/12/2009
Director's details changed for Trevor Ian Bailey on 2009-10-10
dot icon09/12/2009
Director's details changed for Martin John Lake on 2009-10-10
dot icon26/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/03/2009
Return made up to 17/10/08; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/09/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/04/2008
Return made up to 17/10/07; no change of members
dot icon26/03/2008
Secretary appointed martin john lake
dot icon26/03/2008
Appointment terminated director and secretary trevor bailey
dot icon27/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 17/10/06; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/12/2006
Registered office changed on 15/12/06 from: suite 8, holland house, bath street walsall, west midlands. WS1 3BX
dot icon21/04/2006
Director's particulars changed
dot icon07/12/2005
Ad 01/11/05--------- £ si 900@1=900 £ ic 100/1000
dot icon16/11/2005
Return made up to 17/10/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/06/2005
New director appointed
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/10/2004
Return made up to 17/10/04; full list of members
dot icon25/11/2003
Return made up to 17/10/03; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 17/10/02; full list of members
dot icon03/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon01/11/2002
Return made up to 17/10/01; full list of members
dot icon01/11/2002
New secretary appointed
dot icon01/11/2002
Secretary resigned
dot icon11/10/2002
Director's particulars changed
dot icon31/01/2002
Particulars of mortgage/charge
dot icon02/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/05/2001
Accounts for a small company made up to 1999-12-31
dot icon20/10/2000
Return made up to 17/10/00; full list of members
dot icon16/05/2000
Return made up to 17/10/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon03/03/1999
Return made up to 17/10/98; no change of members
dot icon03/03/1999
Return made up to 17/10/97; full list of members; amend
dot icon03/03/1999
Return made up to 17/10/96; full list of members; amend
dot icon03/03/1999
Return made up to 17/10/95; full list of members; amend
dot icon03/03/1999
Return made up to 17/10/94; full list of members; amend
dot icon06/11/1998
Accounts for a small company made up to 1997-12-31
dot icon22/01/1998
Return made up to 17/10/97; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon13/07/1997
New director appointed
dot icon05/12/1996
Return made up to 17/10/96; full list of members
dot icon22/06/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
Return made up to 17/10/95; full list of members
dot icon29/12/1995
New secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a small company made up to 1993-12-31
dot icon19/10/1994
Return made up to 17/10/94; no change of members
dot icon26/07/1994
Return made up to 17/10/93; full list of members
dot icon09/05/1994
Particulars of mortgage/charge
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon26/01/1993
Director resigned
dot icon13/01/1993
Return made up to 17/10/92; no change of members
dot icon16/03/1992
Return made up to 17/10/91; full list of members
dot icon19/11/1991
Secretary resigned;director resigned
dot icon19/11/1991
Registered office changed on 19/11/91 from: prospect house 20/23 lower hall lane walsall, west midlands WS1 1RL
dot icon24/06/1991
Accounting reference date notified as 31/12
dot icon20/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1990
Registered office changed on 20/12/90 from: 12A high street erdington birmingham B23 6RH
dot icon30/11/1990
Secretary resigned;director resigned
dot icon30/11/1990
Registered office changed on 30/11/90 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon17/10/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.18K
-
0.00
13.75K
-
2022
2
42.55K
-
0.00
2.51K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lake, Darren
Director
01/11/2015 - Present
21
Mr Martin John Lake
Director
20/06/1997 - Present
17
Lake, Martin John
Secretary
20/03/2008 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C S COMMUNICATION SERVICES LIMITED

C S COMMUNICATION SERVICES LIMITED is an(a) Active company incorporated on 17/10/1990 with the registered office located at Unit 6 The Pavilions, Amber Close, Tamworth, West Midlands B77 4RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C S COMMUNICATION SERVICES LIMITED?

toggle

C S COMMUNICATION SERVICES LIMITED is currently Active. It was registered on 17/10/1990 .

Where is C S COMMUNICATION SERVICES LIMITED located?

toggle

C S COMMUNICATION SERVICES LIMITED is registered at Unit 6 The Pavilions, Amber Close, Tamworth, West Midlands B77 4RP.

What does C S COMMUNICATION SERVICES LIMITED do?

toggle

C S COMMUNICATION SERVICES LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for C S COMMUNICATION SERVICES LIMITED?

toggle

The latest filing was on 03/04/2026: Change of details for Mr Martin John Lake as a person with significant control on 2026-03-31.