CS WORLDWIDE LTD

Company Documents

DateDescription
24/06/2424 June 2024 Cessation of Ian Richardson as a person with significant control on 2024-06-20

View Document

24/06/2424 June 2024 Termination of appointment of Ian Richardson as a director on 2024-06-21

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2319 October 2023 Termination of appointment of Leslie Robinson as a director on 2023-10-10

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

20/07/2320 July 2023 Director's details changed for Mr Leslie Robinson on 2023-07-10

View Document

23/06/2323 June 2023 Director's details changed for Mr Leslie Robinson on 2023-06-10

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

22/02/2322 February 2023 Change of details for Mr Ian Richardson as a person with significant control on 2023-02-10

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

09/02/239 February 2023 Appointment of Mr Leslie Robinson as a director on 2023-02-09

View Document

10/01/2310 January 2023 Notification of Ian Richardson as a person with significant control on 2022-12-10

View Document

06/12/226 December 2022 Termination of appointment of Leslie Robinson as a director on 2022-11-30

View Document

06/12/226 December 2022 Cessation of Leslie Robinson as a person with significant control on 2022-12-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

04/05/224 May 2022 Notification of Leslie Robinson as a person with significant control on 2022-05-01

View Document

04/05/224 May 2022 Cessation of Leslie Robinson as a person with significant control on 2022-05-01

View Document

06/04/226 April 2022 Change of details for Leslie Robinson as a person with significant control on 2022-04-01

View Document

31/01/2231 January 2022 Appointment of Mr Ian Richardson as a director on 2022-01-20

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-18 with updates

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM C/O 26 HAMPDEN COURT TEMPLE HERDEWYKE SOUTHAM CV47 2UE ENGLAND

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR LESLIE ROBINSON

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR LESLIE ROBINSON

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

08/01/218 January 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

04/01/214 January 2021 COMPANY NAME CHANGED LES ROBINSON STRATEGIC LTD CERTIFICATE ISSUED ON 04/01/21

View Document

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

View Accounts

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 14 KNEETON PARK MIDDLETON TYAS RICHMOND DL10 6SB ENGLAND

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBINSON / 05/12/2020

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

01/07/201 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 COMPANY NAME CHANGED ASHBY DALE INTERNATIONAL LTD CERTIFICATE ISSUED ON 08/11/19

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBINSON / 12/08/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM C/O STONECOT UPPER GREEN MORETON PINKNEY DAVENTRY NN11 3SG UNITED KINGDOM

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

15/06/1715 June 2017 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