CSL GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewResolutions

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Appointment of Mr Robert Thomas Volante as a director on 2024-05-01

View Document

09/05/249 May 2024 Termination of appointment of Gino Covello as a director on 2024-05-01

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

01/02/241 February 2024 Change of details for Mr Robert Thomas Volante as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mr Christopher Paul Beesley as a person with significant control on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Change of details for Mr Christopher Paul Beesley as a person with significant control on 2022-04-01

View Document

12/05/2212 May 2022 Change of details for Mr Richard Philip Kilsby as a person with significant control on 2022-04-01

View Document

12/05/2212 May 2022 Change of details for Mr Jason Robert Gibbons as a person with significant control on 2022-04-01

View Document

10/05/2210 May 2022 Director's details changed for Mr Gino Covello on 2022-04-23

View Document

04/04/224 April 2022 Registered office address changed from Suite D2, Whitehouse Business Centre Douglas Road Kingswood Bristol BS15 8NH England to Suite 3, Ground Floor Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2022-04-04

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Registered office address changed from Heritage House Yalding Hill Yalding Maidstone Kent ME18 6AL England to Suite D2, Whitehouse Business Centre Douglas Road Kingswood Bristol BS15 8NH on 2021-06-25

View Document

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

View Accounts

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/06/2021 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037798150007

View Document

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

View Accounts

05/12/195 December 2019 NAME CHANGE 22/11/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/02/191 February 2019 AUDITOR'S RESIGNATION

View Document

03/01/193 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS VOLANTE / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT GIBBONS / 17/10/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

10/08/1710 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM HERITAGE HOUSE YALDING HILL YALDING MAIDSTONE KENT ME18 6AL ENGLAND

View Document

07/06/167 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM HERITAGE HOUSE YALDING HILL YALDING KENT MR18 6AL

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS VOLANTE / 01/09/2015

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GINO COVELLO / 07/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON GIBBONS / 04/01/2011

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY DIANE FRENCH

View Document

28/11/1428 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037798150006

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037798150006

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 42 WINDMILL STREET GRAVESEND KENT DA12 1BA UNITED KINGDOM

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/07/1231 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON GIBBONS / 25/05/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM WEST REYNOLDS CHARTERED ACCTS BLACK BARN GAY DAWN FARM VALLEY ROAD FAWKHAM LONGFIELD KENT DA3 8LX UNITED KINGDOM

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR GINO GOVELLO

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR GINO COVELLO

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD DURRANCE

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR HOWARD DURRANCE

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEESLEY

View Document

18/02/1018 February 2010 SECRETARY APPOINTED MRS DIANE JOYCE FRENCH

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD KILSBY

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY JASON GIBBONS

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR GINO GOVELLO

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KILSBY / 28/10/2008

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/08/084 August 2008 SECRETARY APPOINTED JASON ROBERT GIBBONS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATE, SECRETARY ALBERT HOWARD DURRANCE LOGGED FORM

View Document

11/07/0811 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, WEST REYNOLDS CHARTERED, ACCOUNTANTS BLACK BARN GAY DAWN, FARM VALLEY ROAD FAWKHAM, KENT, DA3 8LX

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY ALBERT DURRANCE

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATE, DIRECTOR STEPHEN FRANCIS BRODERICK LOGGED FORM

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: CARGO SOLUTIONS LIMITED SUITE D2, WHITE HOUSE BUSINESS CENTRE, DOUGLAS ROAD KINGSWOOD, BRISTOL AVON BS15 8NH

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED CARGO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/12/06

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

28/01/0528 January 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 21/07/04 ABSTRACTS AND PAYMENTS

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: BARHAM COURT, TESTON, MAIDSTONE, KENT ME18 5BZ

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: KENWOOD HOUSE, 1 UPPER GROSVENOR ROAD, TUNBRIDGE WELLS, KENT TN1 2EL

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NC INC ALREADY ADJUSTED 02/06/03

View Document

03/09/033 September 2003 £ NC 70000/500000 12/08

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

21/08/0321 August 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/0321 August 2003 NC INC ALREADY ADJUSTED 02/06/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/10/024 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/024 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/024 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/024 October 2002 Resolutions

View Document

04/10/024 October 2002 Resolutions

View Document

01/10/021 October 2002 DELIVERY EXT'D 3 MTH 30/11/01

View Document

11/09/0211 September 2002 NC INC ALREADY ADJUSTED 20/08/02

View Document

11/09/0211 September 2002 £ NC 1000/70000 20/08/02

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/11/01

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT ME14 5FA

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF

View Document

05/07/995 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 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