Advanced company searchLink opens in new window

CSM INVESTMENTS LIMITED

Company number 11210880

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)
23 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
06 Dec 2023 AD01 Registered office address changed from Unit 7 Valley Works Grange Lane Sheffield S5 0DP England to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield South Yorkshire S1 4UP on 6 December 2023
29 Nov 2023 AD01 Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX United Kingdom to Unit 7 Valley Works Grange Lane Sheffield S5 0DP on 29 November 2023
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
20 Jun 2019 PSC01 Notification of Simon Jarvis Blantern as a person with significant control on 11 March 2019
20 Jun 2019 PSC01 Notification of Matthew William Blantern as a person with significant control on 11 March 2019
20 Jun 2019 PSC01 Notification of Carly Diane Turley as a person with significant control on 11 March 2019
20 Jun 2019 PSC07 Cessation of Hugh Alistair Voice as a person with significant control on 11 March 2019
20 Jun 2019 PSC07 Cessation of Mandy Guest as a person with significant control on 11 March 2019
18 Jun 2019 AP03 Appointment of Mrs Carly Diane Turley as a secretary on 11 March 2019
18 Jun 2019 TM01 Termination of appointment of Mandy Guest as a director on 11 March 2019
18 Jun 2019 TM02 Termination of appointment of Mandy Guest as a secretary on 11 March 2019
18 Jun 2019 TM01 Termination of appointment of Hugh Alistair Voice as a director on 11 March 2019
18 Jun 2019 AP01 Appointment of Mr Matthew William Blantern as a director on 11 March 2019
18 Jun 2019 AP01 Appointment of Mr Simon Jarvis Blantern as a director on 11 March 2019
18 Jun 2019 AP01 Appointment of Mrs Carly Diane Turley as a director on 11 March 2019