CSL COMPUTER SERVICES LLP

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the limited liability partnership off the register

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ROBERT VICKERS

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FRANCIS MOORE

View Document

05/11/205 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 NOTIFICATION OF PSC STATEMENT ON 29/08/2018

View Document

17/08/1817 August 2018 PREVEXT FROM 20/12/2017 TO 31/12/2017

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 Annual accounts small company total exemption made up to 20 December 2016

View Document

12/07/1712 July 2017 LLP MEMBER APPOINTED MR KENNETH ROBERT VICKERS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, LLP MEMBER KENNETH VICKERS

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, LLP MEMBER DENYSE ALLINGTON

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 20 December 2015

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, LLP MEMBER DENYSE ALLINGTON

View Document

01/08/161 August 2016 ANNUAL RETURN MADE UP TO 21/06/16

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 20 December 2014

View Document

23/06/1523 June 2015 ANNUAL RETURN MADE UP TO 21/06/15

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 20 December 2013

View Document

24/06/1424 June 2014 ANNUAL RETURN MADE UP TO 21/06/14

View Document

25/06/1325 June 2013 ANNUAL RETURN MADE UP TO 21/06/13

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 20 December 2012

View Document

26/07/1226 July 2012 ANNUAL RETURN MADE UP TO 21/06/12

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 10 ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DN

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 20 December 2011

View Document

29/06/1129 June 2011 ANNUAL RETURN MADE UP TO 21/06/11

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 20 December 2010

View Document

12/07/1012 July 2010 ANNUAL RETURN MADE UP TO 21/06/10

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 20 December 2009

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID ROWE

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

08/05/098 May 2009 MEMBER RESIGNED ANN WILLIAMS

View Document

08/05/098 May 2009 MEMBER RESIGNED ANDREW MAXWELL

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 20/12/08

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 21/06/08

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 20 December 2007

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 20/12/07

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

21/06/0621 June 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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