CSDS CONSULT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Termination of appointment of Sarah Spratt as a secretary on 2023-12-02

View Document

08/01/248 January 2024 Termination of appointment of Shaun Spratt as a director on 2023-12-02

View Document

08/01/248 January 2024 Cessation of Sarah Spratt as a person with significant control on 2023-12-02

View Document

08/01/248 January 2024 Cessation of Shaun Spratt as a person with significant control on 2023-12-02

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MRS SARAH SPRATT

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SPRATT

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR SHAUN SPRATT / 05/12/2017

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 119 PALMERS LEAZE BRADLEY STOKE BRISTOL BS32 0HH ENGLAND

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY SARAH SPRATT

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 SECRETARY APPOINTED MRS SARAH SPRATT

View Document

01/09/171 September 2017 01/09/16 STATEMENT OF CAPITAL GBP 2

View Document

01/09/171 September 2017 01/09/16 STATEMENT OF CAPITAL GBP 2

View Document

01/09/161 September 2016 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