CSL POWER SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Termination of appointment of John David Mellor as a director on 2025-01-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

30/04/2430 April 2024 Change of details for Mr Kurt Gozzett as a person with significant control on 2020-08-01

View Document

29/04/2429 April 2024 Director's details changed for Mr Kurt Gozzett on 2020-08-01

View Document

29/04/2429 April 2024 Change of details for Csl Installations Holdings Ltd as a person with significant control on 2020-08-01

View Document

29/04/2429 April 2024 Cessation of Kurt Gozzett as a person with significant control on 2020-12-01

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

02/11/232 November 2023 Appointment of Miss Victoria Louise Gozzett as a director on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM UNIT 1C, APEX BUSINESS PARK QUEENS FARM ROAD SHORNE GRAVESEND DA12 3HU ENGLAND

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLARKE

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MISS VICTORIA LOUISE CLARKE

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

01/10/181 October 2018 CESSATION OF PAULA LOUISE GOZZETT AS A PSC

View Document

01/10/181 October 2018 CESSATION OF PAULA LOUISE GOZZETT AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 DIRECTOR APPOINTED MR JOHN DAVID MELLOR

View Document

20/07/1820 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA GOZZETT

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 90 HIGH STREET KELVEDON COLCHESTER CO5 9AA

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSL INSTALLATIONS HOLDINGS LTD

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KURT GOZZETT

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA LOUISE GOZZETT

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MRS PAULA LOUISE GOZZETT

View Document

21/10/1521 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED CSL INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 20/02/15

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040794390004

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/128 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 106.00

View Document

11/08/1111 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 106

View Document

11/08/1111 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KURT GOZZETT / 27/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILKINSON

View Document

10/11/0810 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILKINSON / 17/12/2007

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN MOORE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MOORE

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM MULBERRY COTTAGE BACK STREET GARBOLDISHAM NORFOLK IP22 2SD

View Document

05/11/075 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 £ IC 107/100 03/01/06 £ SR 7@1=7

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 27/09/02; CHANGE OF MEMBERS; AMEND

View Document

27/10/0227 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 £ NC 100/110 01/10/01

View Document

18/01/0218 January 2002 NC INC ALREADY ADJUSTED 01/10/01

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED A2Z SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/11/00

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: ANGLIA HOUSE NORTH STATION ROAD COLCHESTER ESSEX CO1 1SB

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 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