C.S.B. DESIGN CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Registered office address changed from 9 Beach Court Faversham Road Whitstable Kent CT5 4FE England to 9 Beach Court Park Faversham Road Whitstable Kent CT5 4FE on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from 10 Marathon Paddock Napier Road Gillingham Kent ME7 4HE to 9 Beach Court Faversham Road Whitstable Kent CT5 4FE on 2023-03-09

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARKO TIESMAKI

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR TERO AALTO

View Document

27/12/1227 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MARKO ANTERO TIESMAKI

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR TERO MARKUS AALTO

View Document

21/12/1121 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 ARTICLES OF ASSOCIATION

View Document

14/12/1114 December 2011 ALTER ARTICLES 07/12/2011

View Document

08/12/118 December 2011 18/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN BACK

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR KEITH PERKINS

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES BACK / 15/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 S366A DISP HOLDING AGM 24/01/01

View Document

07/04/007 April 2000 ALTERARTICLES30/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 10 MARATHON PADDOCK GILLINGHAM KENT ME7 4HE

View Document

05/01/985 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 EXEMPTION FROM APPOINTING AUDITORS 13/10/97

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/12/9515 December 1995 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