Advanced company searchLink opens in new window

CSL (DUALCOM) LIMITED

Company number 03155883

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,039,109
28 Nov 2015 AA Full accounts made up to 31 March 2015
12 Oct 2015 AP01 Appointment of Mr Jon Shipp as a director on 5 October 2015
23 Jul 2015 CH01 Director's details changed for Philip Hollett on 23 July 2015
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,039,109
06 Jan 2015 AP01 Appointment of Mr Anthony Thaddeus Allen as a director on 11 December 2014
24 Oct 2014 AA Full accounts made up to 31 March 2014
25 Feb 2014 CH01 Director's details changed for Philip Hollett on 25 February 2014
25 Feb 2014 CH01 Director's details changed for David John Doble on 25 February 2014
25 Feb 2014 CH03 Secretary's details changed for David John Doble on 25 February 2014
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,039,109
16 Dec 2013 AA Full accounts made up to 31 March 2013
11 Nov 2013 AP01 Appointment of Mr Anthony Edward Mann as a director on 11 November 2013
21 Feb 2013 CH01 Director's details changed for Mr Simon James Banks on 21 February 2013
07 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Jan 2012 AA Full accounts made up to 31 March 2011
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 14
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 15
11 May 2011 AP01 Appointment of Mr Santosh Satish Chandorkar as a director