CSDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR NOLAN FREDERICK EVERARD / 28/01/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN FREDRICK EVERARD / 28/01/2018

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM GARTLANDS NORWOOD LANE MEOPHAM GRAVESEND KENT DA13 0YE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY IAN PASCALL

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/02/155 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN FREDRICK EVERARD / 01/10/2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MACGREGOR

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 21 ARCADIA ROAD ISTEAD RISE GRAVESEND KENT DA13 9EH ENGLAND

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN FREDRICK EVERARD / 28/01/2012

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS MACGREGOR / 28/01/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 1ST FLOOR 28 JAMES STREET LONDON W1U 1EW

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN FREDRICK EVERARD / 28/01/2011

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 8-12 OFFICE 501 NEW BRIDGE STREET LONDON EC4V 6AL

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS MACGREGOR / 05/02/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY NOLAN EVERARD

View Document

12/02/1012 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN FREDRICK EVERARD / 05/02/2010

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MR IAN PASCALL

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM OFFICE 706 FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 3RD FLOOR PRINCE CONSORT HOUSE 109 - 111 FARRINGDON LONDON EC1R 3BW

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NOLAN WVERARD / 18/04/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/082 October 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS; AMEND

View Document

07/05/087 May 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

06/05/086 May 2008 SECRETARY APPOINTED NOLAN FREDRICK WVERARD

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CHARLES D MACGREGOR

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 99-101 FARRINGDON ROAD LONDON EC1R 3BN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY NOMINEE COMPANY SECRETARIES LIMITED

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: C/O COMPANIES FOR SALE SUITE 14 OLD ANGLO HOUSE MITTON STREET STOURPORT ON SEVERN DY13 9AQ

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: SUITE 14 OLD ANGLO HOUSE MITTON STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AQ

View Document

27/02/0627 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: OFFICE 2, 16 NEW STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW

View Document

28/01/0528 January 2005 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