C S L INTEGRATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Change of details for Mr Lance Christopher James Frampton as a person with significant control on 2021-04-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE CHRISTOPHER JAMES FRAMPTON / 19/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR LANCE CHRISTOPHER JAMES FRAMPTON / 19/08/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN GRIFFITHS / 31/03/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR IAN GRIFFITHS / 31/03/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE CHRISTOPHER JAMES FRAMPTON / 31/03/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRIFFITHS / 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE CHRISTOPHER JAMES FRAMPTON / 31/05/2015

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 20 BROADWICK STREET LONDON W1F 8HT

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

29/05/1429 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041858600003

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 20 BROADWICK STREET LONDON WF1 8HT

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR MARK ANDERSON

View Document

09/07/139 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/07/126 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/114 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 2 SHERATON STREET LONDON W1F 8BH

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 COMPANY NAME CHANGED COMPUTANET SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

11/04/0611 April 2006 NC INC ALREADY ADJUSTED 21/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 30 FAIRFIELD WAY EPSOM SURREY KT19 0EF

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED OFFICE MEDIA UK LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

26/04/0126 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information