CSC FOUNDRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

31/07/2531 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-31

View Document

31/07/2531 July 2025 NewNotification of South East Wales Corporate Joint Committee as a person with significant control on 2025-05-16

View Document

21/05/2521 May 2025 Registration of charge 108880810007, created on 2025-05-16

View Document

21/05/2521 May 2025 Registration of charge 108880810008, created on 2025-05-16

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/08/237 August 2023 Registered office address changed from Suite 15, Tredomen Innovation & Technology Centre Tredomen Park Ystrad Mynach Hengoed CF82 7FN Wales to Rooms 6.12 & 6.17, Sbarc Maindy Road Cardiff Cardiff CF24 4HQ on 2023-08-07

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR ZACHARY SHELL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHEPHARD

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 DIRECTOR APPOINTED MR DAVID PAUL GRIFFITHS

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARRIE DAVIES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM VALLEYS INNOVATION CENTRE NAVIGATION PARK ABERCYNON MOUNTAIN ASH CF45 4SN WALES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM TY DYSGU CEFN COED NANTGARW CF15 7QQ UNITED KINGDOM

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108880810006

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108880810005

View Document

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

View Accounts

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108880810006

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108880810005

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 108880810003

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 108880810004

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108880810001

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108880810002

View Document

24/08/1724 August 2017 ADOPT ARTICLES 03/08/2017

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR DAVID CLIFFORD DAVIES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES BIRD

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR ANDREW DAVID BARRY

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED KENNETH EDWARD POOLE

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED BARRIE JOHN DAVIES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED STEPHEN MARK SHEPHARD

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED RICHARD GILES CLARK

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED SEAN IESTYN MORGAN

View Document

15/08/1715 August 2017 CESSATION OF MONMOUTHSHIRE COUNTY COUNCIL AS A PSC

View Document

15/08/1715 August 2017 NOTIFICATION OF PSC STATEMENT ON 03/08/2017

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED BEVERLY ANNE OWEN

View Document

15/08/1715 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 10

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/1728 July 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

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