Advanced company searchLink opens in new window

CANALSIDE DESIGN LTD

Company number 07957526

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)
26 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
10 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
01 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
12 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 28 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
06 Dec 2019 PSC01 Notification of Hannah Eve Love as a person with significant control on 26 November 2019
06 Dec 2019 PSC04 Change of details for Mr Christopher James Love as a person with significant control on 26 November 2019
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Feb 2017 AA Total exemption small company accounts made up to 29 February 2016
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
29 Nov 2016 AA01 Previous accounting period shortened from 29 February 2016 to 28 February 2016
05 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
27 Feb 2015 CH01 Director's details changed for Mr Christopher James Love on 1 May 2014
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Apr 2014 AD01 Registered office address changed from 2Nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 4 April 2014