Advanced company searchLink opens in new window

CSA ENVIRONMENTAL LIMITED

Company number 15478613

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 832,240
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