CSL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

09/05/249 May 2024 Appointment of Mr Jason Robert Gibbons as a director on 2024-05-01

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with updates

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

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 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 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 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 Jason Robert Gibbons as a person with significant control on 2022-04-01

View Document

05/04/225 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 2022-04-05

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-18 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 Kent ME18 6AL 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

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

View Accounts

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

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 AUDITOR'S RESIGNATION

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AHLÅS / 18/10/2018

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 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

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

View Accounts

10/08/1710 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 29127.4

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

01/12/161 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/09/2016

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TELFORD

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR PETER AHLÅS

View Document

12/10/1512 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

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

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL TELFORD

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LILLIE

View Document

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

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY DIANE FRENCH

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD DURRANCE

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JASON GIBBONS

View Document

02/10/132 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

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

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

20/09/1220 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

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

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

View Document

20/09/1120 September 2011 01/05/10 STATEMENT OF CAPITAL GBP 9502.51

View Document

20/09/1120 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

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

View Document

24/09/1024 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM BLACK BARN VALLEY ROAD FAWKHAM KENT DA3 8LZ

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR HOWARD DURRANCE

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0910 December 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SHARE AGREEMENT OTC

View Document

07/11/087 November 2008 DIRECTOR APPOINTED JOHN STANDISH LILLIE

View Document

05/09/085 September 2008 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