CSL BY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Gerard Clarence Vetriano on 2025-07-31

View Document

01/08/251 August 2025 NewChange of details for Gerard Clarence Vetriano as a person with significant control on 2025-07-31

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Director's details changed for Gerard Clarence Vetriano on 2021-08-05

View Document

06/08/216 August 2021 Change of details for Gerard Clarence Vetriano as a person with significant control on 2021-08-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/10/192 October 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

18/06/1918 June 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 07/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

21/05/1821 May 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 07/04/2018

View Document

01/01/181 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

04/06/174 June 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 07/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED GERARD CLARENCE VETRIANO

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR TONI SEAL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/10/1330 October 2013 DIRECTOR APPOINTED MISS TONI REBECCA SEAL

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR TARA WICKS

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 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