About

Registered Number: NI044033
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Forsyth House, Cromac Square, Belfast, Co Antrim, BT2 8LA

 

Cs Director Services Ltd was founded on 04 September 2002 and are based in Belfast in Co Antrim. We don't currently know the number of employees at the organisation. The current directors of this business are Corbridge, Johanna Evelyn, Campbell, Debbie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Debbie 04 December 2002 10 December 2004 1
Secretary Name Appointed Resigned Total Appointments
CORBRIDGE, Johanna Evelyn 17 May 2007 02 February 2016 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 05 September 2016
TM02 - Termination of appointment of secretary 04 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH04 - Change of particulars for corporate secretary 30 October 2014
CH03 - Change of particulars for secretary 30 October 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 29 May 2013
AA01 - Change of accounting reference date 17 April 2013
AR01 - Annual Return 14 September 2012
CH04 - Change of particulars for corporate secretary 14 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 06 December 2009
AC(NI) - N/A 02 August 2009
371S(NI) - N/A 10 September 2008
AC(NI) - N/A 24 October 2007
371S(NI) - N/A 18 October 2007
296(NI) - N/A 22 May 2007
AC(NI) - N/A 22 January 2007
371S(NI) - N/A 21 September 2006
AC(NI) - N/A 03 May 2006
AC(NI) - N/A 25 July 2005
296(NI) - N/A 07 April 2005
296(NI) - N/A 21 February 2005
371S(NI) - N/A 04 October 2004
AC(NI) - N/A 08 July 2004
296(NI) - N/A 08 April 2004
371S(NI) - N/A 10 September 2003
296(NI) - N/A 11 December 2002
NEWINC - New incorporation documents 04 September 2002
G23(NI) - N/A 04 September 2002
G21(NI) - N/A 04 September 2002
MEM(NI) - N/A 04 September 2002
ARTS(NI) - N/A 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.