- Company Overview for CSA ENVIRONMENTAL LIMITED (15478613)
- Filing history for CSA ENVIRONMENTAL LIMITED (15478613)
- People for CSA ENVIRONMENTAL LIMITED (15478613)
- Registers for CSA ENVIRONMENTAL LIMITED (15478613)
- More for CSA ENVIRONMENTAL LIMITED (15478613)
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) |
---|---|---|---|
27 Jun 2025 | AD01 | Registered office address changed from The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 27 June 2025 | |
02 Jun 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
05 Mar 2025 | CS01 | Confirmation statement made on 9 February 2025 with updates | |
04 Mar 2025 | PSC04 | Change of details for Mr Aidan Christopher Warren Marsh as a person with significant control on 8 February 2025 | |
03 Mar 2025 | CH01 | Director's details changed for Mr Keith Bryan Carnegie on 8 February 2025 | |
03 Mar 2025 | CH01 | Director's details changed for Mr Clive Andrew Self on 8 February 2025 | |
03 Mar 2025 | PSC04 | Change of details for Mr Aidan Christopher Warren Marsh as a person with significant control on 8 February 2025 | |
03 Mar 2025 | CH01 | Director's details changed for Mr Robert John Rasberry on 8 February 2025 | |
03 Mar 2025 | CH01 | Director's details changed for Mr Christopher James Armstrong on 8 February 2025 | |
03 Mar 2025 | CH01 | Director's details changed for Mr Aidan Christopher Warren Marsh on 8 February 2025 | |
03 Mar 2025 | CH01 | Director's details changed for Mrs Katherine Mary Critchley on 8 February 2025 | |
03 Mar 2025 | CH03 | Secretary's details changed for Mrs Amanda Done on 8 February 2025 | |
03 Mar 2025 | AD01 | Registered office address changed from The Dairy C/O Lancaster Aston Sandford, Manor Courtyard Buckinghamshire HP17 8JB United Kingdom to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 3 March 2025 | |
21 Mar 2024 | SH08 | Change of share class name or designation | |
21 Mar 2024 | MA | Memorandum and Articles of Association | |
21 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2024 | AD03 | Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG | |
19 Mar 2024 | AD02 | Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG | |
18 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 11 March 2024
|
|
12 Mar 2024 | AP03 | Appointment of Mrs Amanda Done as a secretary on 11 March 2024 | |
12 Mar 2024 | PSC07 | Cessation of Clive Andrew Self as a person with significant control on 11 March 2024 | |
12 Mar 2024 | PSC01 | Notification of Aidan Christopher Warren Marsh as a person with significant control on 11 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Robert John Rasberry as a director on 11 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mrs Katherine Mary Critchley as a director on 11 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Christopher James Armstrong as a director on 11 March 2024 |