Advanced company searchLink opens in new window

CSL ENGINEERING SERVICES LTD

Company number 06925492

Filter by category

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)
20 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
15 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
31 Jul 2014 CH01 Director's details changed for Karen Lesley Robson on 28 May 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Sep 2013 CH01 Director's details changed for Karen Lesley Robson on 10 July 2013
03 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
02 May 2012 CH01 Director's details changed for Karen Lesley Robson on 29 April 2012
02 May 2012 CH01 Director's details changed for Karen Lesley Robson on 29 April 2012
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
31 Aug 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from Red Barn Studios Fulwell Nr. Brackley Northants NN13 5JZ on 21 February 2011
10 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Aug 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
12 Aug 2010 TM02 Termination of appointment of Tania Hawkswell as a secretary
12 Aug 2010 CH01 Director's details changed for Karen Lesley Robson on 1 June 2010
12 Aug 2010 TM01 Termination of appointment of Tania Hawkswell as a director
28 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Jun 2009 NEWINC Incorporation