CSA LIMITED

Company Documents

DateDescription
20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADAM NORWITT / 01/02/2012

View Document

02/04/122 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / EDWARD CHARLES WETMORE / 01/02/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY WINNER RALEY / 01/02/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANA GENTILE REARDON / 02/02/2012

View Document

01/03/121 March 2012 AMENDING FORM 288A CORRECTING THE DATE OF BIRTH OF DIANA GENTILE REARDON TO THE 04/05/1959

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY WINNER RALEY / 01/01/2010

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY RESIGNED LYN EVANS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED RICHARD ADAM NORWITT

View Document

01/06/091 June 2009 DIRECTOR APPOINTED DIANA GENTILE REARDON

View Document

01/06/091 June 2009 DIRECTOR APPOINTED ZACHARY WINNER RALEY

View Document

01/06/091 June 2009 SECRETARY APPOINTED EDWARD CHARLES WETMORE

View Document

01/06/091 June 2009 DIRECTOR RESIGNED JAMES HARTMAN

View Document

01/06/091 June 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: KNIGHT ROAD STROOD ROCHESTER KENT ME2 2AX

View Document

02/03/062 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 AUDITOR'S RESIGNATION

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RE DIVIDEND 20/12/02

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

26/02/9426 February 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 � NC 1950000/2150000 22/07/91

View Document

16/08/9116 August 1991 NC INC ALREADY ADJUSTED 22/07/91

View Document

13/08/9113 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 COMPANY NAME CHANGED C & S ANTENNAS LIMITED CERTIFICATE ISSUED ON 29/03/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

29/03/8929 March 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

08/12/888 December 1988 � NC 1450000/1950000 26/0

View Document

08/12/888 December 1988 ALTER MEM AND ARTS 26/07/88

View Document

08/12/888 December 1988 NC INC ALREADY ADJUSTED

View Document

21/07/8821 July 1988 WD 07/06/88 AD 26/02/88--------- � SI 500000@1=500000 � IC 925000/1425000

View Document

20/07/8820 July 1988 NC INC ALREADY ADJUSTED 23/02/88

View Document

20/07/8820 July 1988 � NC 950000/1450000

View Document

13/06/8813 June 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/04/874 April 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

18/07/8618 July 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

25/02/6625 February 1966 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