CSL MEDIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

07/05/247 May 2024 Registered office address changed from 23 Redhouse Road Tettenhall Wolverhampton West Midlands WV6 8SU England to 7 Suckling Green Lane Codsall Wolverhampton Staffordshire WV8 2BL on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mr Luke Laval Mantle as a person with significant control on 2024-04-30

View Document

07/05/247 May 2024 Director's details changed for Mr Luke Laval Mantle on 2024-04-30

View Document

05/04/245 April 2024 Change of details for Mr Luke Laval Mantle as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from 11 Farran Drive Codsall Wolverhampton West Midlands WV8 1FA England to 23 Redhouse Road Tettenhall Wolverhampton West Midlands WV6 8SU on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Luke Laval Mantle on 2024-04-05

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

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

View Accounts

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

View Accounts

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LAVAL MANTLE / 06/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 74 LYNTON AVENUE CLAREGATE WOLVERHAMPTON WEST MIDLANDS WV6 9NG

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LAVAL MANTLE / 25/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE LAVAL MANTLE / 26/01/2018

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

13/05/1313 May 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LAVAL MANTLE / 16/02/2012

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 74 LYTTON AVENUE CLAREGATE WOLVERHAMPTON WEST MIDLANDS WV6 9NG ENGLAND

View Document

06/02/126 February 2012 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