CSA ENVIRONMENTAL LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-09 with updates

View Document

04/03/254 March 2025 Change of details for Mr Aidan Christopher Warren Marsh as a person with significant control on 2025-02-08

View Document

03/03/253 March 2025 Secretary's details changed for Mrs Amanda Done on 2025-02-08

View Document

03/03/253 March 2025 Director's details changed for Mr Keith Bryan Carnegie on 2025-02-08

View Document

03/03/253 March 2025 Director's details changed for Mr Clive Andrew Self on 2025-02-08

View Document

03/03/253 March 2025 Director's details changed for Mr Aidan Christopher Warren Marsh on 2025-02-08

View Document

03/03/253 March 2025 Director's details changed for Mr Robert John Rasberry on 2025-02-08

View Document

03/03/253 March 2025 Director's details changed for Mr Christopher James Armstrong on 2025-02-08

View Document

03/03/253 March 2025 Director's details changed for Mrs Katherine Mary Critchley on 2025-02-08

View Document

03/03/253 March 2025 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 2025-03-03

View Document

03/03/253 March 2025 Change of details for Mr Aidan Christopher Warren Marsh as a person with significant control on 2025-02-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Change of share class name or designation

View Document

21/03/2421 March 2024 Memorandum and Articles of Association

View Document

19/03/2419 March 2024 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

19/03/2419 March 2024 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

12/03/2412 March 2024 Notification of Aidan Christopher Warren Marsh as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Robert John Rasberry as a director on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mrs Katherine Mary Critchley as a director on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Christopher James Armstrong as a director on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Keith Bryan Carnegie as a director on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Aidan Christopher Warren Marsh as a director on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mrs Amanda Done as a secretary on 2024-03-11

View Document

12/03/2412 March 2024 Cessation of Clive Andrew Self as a person with significant control on 2024-03-11

View Document

12/02/2412 February 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

10/02/2410 February 2024 Incorporation

View Document


More Company Information