CSL SURVEYS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Mr Nathan Alec Spencer on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/04/161 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/03/1520 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ALEC SPENCER / 20/03/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1426 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/04/1311 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY ANN SPENCER

View Document

11/10/1211 October 2012 SECRETARY APPOINTED NICOLA JANE SPENCER

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 165 CROSS HALL ROAD EATON FORD ST NEOTS CAMBRIDGESHIRE PE19 7GE

View Document

20/03/1220 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1129 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ALEC SPENCER / 01/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN SPENCER

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 COMPANY NAME CHANGED C.S.L. SURVEYS (STEVENAGE) LIMIT ED CERTIFICATE ISSUED ON 06/12/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 02/03/04; CHANGE OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 £ NC 2000/3000 09/10/0

View Document

03/05/033 May 2003 NC INC ALREADY ADJUSTED 09/10/02

View Document

03/05/033 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/033 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/033 May 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ALTER ARTICLES 23/01/01

View Document

08/02/018 February 2001 £ NC 1000/2000 23/01/01

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 5 STEVENSON COURT EATON FORD ST. NEOTS CAMBRIDGESHIRE PE19 3LF

View Document

12/03/9712 March 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 02/03/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/04/9421 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9230 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

02/04/922 April 1992 COMPANY NAME CHANGED YORKCO 69 LIMITED CERTIFICATE ISSUED ON 03/04/92

View Document

02/03/922 March 1992 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