CAUSALITY SOLUTIONS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a members' voluntary winding up

View Document

15/01/2415 January 2024 Declaration of solvency

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Registered office address changed from 26 Daryngton Drive Guildford GU1 2QD England to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of a voluntary liquidator

View Document

15/01/2415 January 2024 Resolutions

View Document

09/06/239 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/10/2020 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPER COBUS KOORTS / 31/07/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR CASPER COBUS KOORTS / 31/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company