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)
18 Feb 1998 288a New director appointed
17 Feb 1998 CERTNM Company name changed confirmation solutions LIMITED\certificate issued on 18/02/98
12 Feb 1998 288a New director appointed
12 Feb 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
12 Feb 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 Oct 1997 AA Accounts for a small company made up to 31 October 1996
13 Oct 1997 287 Registered office changed on 13/10/97 from: ashton house 495 silbury boulevard central milton keynes bucks MK9 2AH
19 Mar 1997 363s Return made up to 06/02/97; full list of members
18 Mar 1997 287 Registered office changed on 18/03/97 from: c/o heald nickinson,chancery hse 199 silbury boulevard central milton keynes milton keynes, bucks. MK9 1LN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/03/97 from: c/o heald nickinson,chancery hse 199 silbury boulevard central milton keynes milton keynes, bucks. MK9 1LN
06 Aug 1996 225 Accounting reference date shortened from 28/02/97 to 31/10/96
15 Feb 1996 288 New secretary appointed
15 Feb 1996 288 Director resigned
15 Feb 1996 288 Secretary resigned
15 Feb 1996 288 New director appointed
06 Feb 1996 NEWINC Incorporation