COMMUNITY DEVELOPMENT SERVICES ALLIANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Appointment of Rev. Professor Yaw Adu-Gyamfi as a director on 2023-11-03

View Document

07/11/237 November 2023 Appointment of Ms Patricia Tshomba as a director on 2023-11-03

View Document

22/10/2322 October 2023 Termination of appointment of Icarbord Tshabangu as a director on 2023-10-15

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/01/2124 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, DIRECTOR GABRIEL YIDANA

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED DR ICARBORD TSHABANGU

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM FIRST FLOOR, BRIDGEHOUSE BALM ROAD HUNSLET LEEDS WEST YORKSHIRE LS10 2TP ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LANCASTER

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 1 ST FLOOR EBOR COURT, SKINNER STREET, WESTGATE LEEDS WEST YORKSHIRE LS1 4ND

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 DIRECTOR APPOINTED MR PAUL JEREMY LANCASTER

View Document

07/10/157 October 2015 21/09/15 NO MEMBER LIST

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ATIBILA

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 21/09/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR BEAULA SITHOLE

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR KINGSLEY KORANTENG-ADDO

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / REV GABRIEL YIDANA / 24/09/2013

View Document

24/09/1324 September 2013 21/09/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 21/09/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MS BEAULA SITHOLE

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED DR JOHN MBABUGRI ATIBILA

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ATIBILA

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 18TH FLOOR WEST RIDING HOUSE 67 ALBION STREET LEEDS WEST YORKSHIRE LS1 5AA UNITED KINGDOM

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BRAOUA

View Document

21/09/1121 September 2011 21/09/11 NO MEMBER LIST

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR JOHN MBABUGRI ATIBILA

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR FRANCIS BRAOUA

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MS YVONNE BI-ABENA PEPRAH

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM QU2 15-16 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AJ UNITED KINGDOM

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL HENRY GRATION

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR KINGSLEY KORANTENG-ADDO

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 16 LOWER BRUNSWICK STREET LEEDS WEST YORKSHIRE LS2 7PU UNITED KINGDOM

View Document

21/09/1021 September 2010 21/09/10 NO MEMBER LIST

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 14 SHAY STREET WOODHOUSE LEEDS WEST YORKSHIRE LS6 2PZ UNITED KINGDOM

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA DESCHILDER-OMORO

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR JOHN MBABUGRI ATIBILA

View Document

21/09/0921 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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