CSA ENVIRONMENTAL LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-12-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-09 with updates |
04/03/254 March 2025 | Change of details for Mr Aidan Christopher Warren Marsh as a person with significant control on 2025-02-08 |
03/03/253 March 2025 | Secretary's details changed for Mrs Amanda Done on 2025-02-08 |
03/03/253 March 2025 | Director's details changed for Mr Keith Bryan Carnegie on 2025-02-08 |
03/03/253 March 2025 | Director's details changed for Mr Clive Andrew Self on 2025-02-08 |
03/03/253 March 2025 | Director's details changed for Mr Aidan Christopher Warren Marsh on 2025-02-08 |
03/03/253 March 2025 | Director's details changed for Mr Robert John Rasberry on 2025-02-08 |
03/03/253 March 2025 | Director's details changed for Mr Christopher James Armstrong on 2025-02-08 |
03/03/253 March 2025 | Director's details changed for Mrs Katherine Mary Critchley on 2025-02-08 |
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 |
03/03/253 March 2025 | Change of details for Mr Aidan Christopher Warren Marsh as a person with significant control on 2025-02-08 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Change of share class name or designation |
21/03/2421 March 2024 | Memorandum and Articles of Association |
19/03/2419 March 2024 | Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG |
19/03/2419 March 2024 | Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2024-03-11 |
12/03/2412 March 2024 | Notification of Aidan Christopher Warren Marsh as a person with significant control on 2024-03-11 |
12/03/2412 March 2024 | Appointment of Mr Robert John Rasberry as a director on 2024-03-11 |
12/03/2412 March 2024 | Appointment of Mrs Katherine Mary Critchley as a director on 2024-03-11 |
12/03/2412 March 2024 | Appointment of Mr Christopher James Armstrong as a director on 2024-03-11 |
12/03/2412 March 2024 | Appointment of Mr Keith Bryan Carnegie as a director on 2024-03-11 |
12/03/2412 March 2024 | Appointment of Mr Aidan Christopher Warren Marsh as a director on 2024-03-11 |
12/03/2412 March 2024 | Appointment of Mrs Amanda Done as a secretary on 2024-03-11 |
12/03/2412 March 2024 | Cessation of Clive Andrew Self as a person with significant control on 2024-03-11 |
12/02/2412 February 2024 | Current accounting period shortened from 2025-02-28 to 2024-12-31 |
10/02/2410 February 2024 | Incorporation |
More Company Information
Recently Viewed
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