CSD ACCOUNTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Registered office address changed from Merlin House No 1 Langstone Business Park Priory Drive Newport Monmouthshire NP18 2HJ to 195 Newport Road Caldicot Monmouthshire NP26 4AF on 2023-12-07

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM RICHARD WILLS / 01/04/2019

View Document

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

View Accounts

25/01/1925 January 2019 DIRECTOR APPOINTED MR ADAM RICHARD WILLS

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/05/1629 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 3

View Document

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

View Accounts

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

01/06/131 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 SAIL ADDRESS CREATED

View Document

29/05/1329 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL WILLS / 01/06/2012

View Document

16/05/1316 May 2013 16/05/13 STATEMENT OF CAPITAL GBP 2

View Document

16/05/1316 May 2013 16/05/13 STATEMENT OF CAPITAL GBP 1

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL WILLS / 01/06/2011

View Document

01/06/121 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL IAN WILLS / 01/06/2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MRS GAIL IAN WILLS

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

30/05/1030 May 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

29/05/0929 May 2009 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