CSESR LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Satisfaction of charge 112345090001 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 112345090003 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 112345090004 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 112345090002 in full

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

20/10/2220 October 2022 Notification of Csesr Holdings Limited as a person with significant control on 2022-09-29

View Document

20/10/2220 October 2022 Withdrawal of a person with significant control statement on 2022-10-20

View Document

19/10/2219 October 2022 Termination of appointment of Andrew Michael Stephen Scorer as a director on 2022-09-29

View Document

02/12/212 December 2021 Auditor's resignation

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE ROBERT ASTLEY CLARKE

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

01/11/181 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112345090002

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112345090003

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112345090004

View Document

04/06/184 June 2018 CESSATION OF CHARLES ROBERT ASTLEY CLARKE AS A PSC

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED BEN THOMAS CHARLES SHAW

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED CHRISTOPHER EBBEN

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED ANDREW MICHAEL STEPHEN SCORER

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED ANDREW DAVID REEVES

View Document

16/05/1816 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 124999.00

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112345090001

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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