CSA TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Notification of Cobham Rugby & Sports Association as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Cessation of Steven David Heard as a person with significant control on 2024-02-21

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/01/237 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

28/10/2228 October 2022 Termination of appointment of Haley-Anne Isobel Dwyer as a director on 2022-10-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Cessation of Nicholas Samuel Cormack Hyams as a person with significant control on 2021-07-13

View Document

27/01/2227 January 2022 Cessation of Christopher Andrew Cullen as a person with significant control on 2021-07-13

View Document

27/01/2227 January 2022 Cessation of Paul Derek Tunnacliffe as a person with significant control on 2021-07-13

View Document

27/01/2227 January 2022 Cessation of David John Williams as a person with significant control on 2021-07-13

View Document

27/01/2227 January 2022 Cessation of Jonathan David Fussell as a person with significant control on 2021-07-13

View Document

18/01/2218 January 2022 Appointment of Hayley-Anne Dwyer as a director on 2021-07-13

View Document

17/01/2217 January 2022 Termination of appointment of Denise Elaine Symons as a director on 2021-07-13

View Document

17/01/2217 January 2022 Termination of appointment of Villma Eleanora Adams as a director on 2021-07-13

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

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

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FUSSELL

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR JONATHAN DAVID MOXON

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ANTHONY CLIVE BALKWILL

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR. RICHARD WILLIAM JAMES HORNBY

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED VILMA ELEANORA ADAMS

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MRS DENISE ELAINE SYMONS

View Document

10/08/1710 August 2017 SECRETARY APPOINTED RICHARD WILLIAM JAMES HORNBY

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR SIMEON JON BARNES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TUNNACLIFFE

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CULLEN

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HYAMS

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CULLEN

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/01/177 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAMBLYN

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM OLD SURBUTONIANS MEMORIAL GROUND FAIRMILE LANE COBHAM SURREY KT11 2BU

View Document

29/12/1529 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBINSON

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR PAUL DEREK TUNNACLIFFE

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/12/1414 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 DIRECTOR APPOINTED MR STEVEN HEARD

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMALL

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALKWILL

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR JONATHAN DAVID FUSSELL

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/12/1315 December 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRIS CULLEN / 21/05/2012

View Document

15/12/1315 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CULLEN / 21/05/2012

View Document

15/12/1315 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR NICHOLAS TAMBLYN

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR LIONEL FREWIN

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR NICHOLAS SAMUEL CORMACK HYAMS

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARBURN

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED CHRIS CULLEN

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNBY

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED STEVEN ROBINSON

View Document

22/11/1222 November 2012 SECRETARY APPOINTED CHRIS CULLEN

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD HORNBY

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1213 January 2012 14/12/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/01/1117 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED DAVID JOHN WILLIAMS

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED ANDREW DAVID HARBURN

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR ANTHONY CLIVE BALKWILL

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR LIONEL DOUGLAS FREWIN

View Document

23/09/1023 September 2010 APPOINT PERSON AS DIRECTOR

View Document

18/01/1018 January 2010 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

14/12/0914 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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