CSLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

20/11/2320 November 2023 Director's details changed for Mr Douglas Shearer on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Douglas Shearer as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Secretary's details changed for Shirley Ann Shearer on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

10/10/1810 October 2018 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN SHEARER / 01/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS SHEARER / 01/10/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN SHEARER / 01/01/2010

View Document

17/01/1117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SHEARER / 01/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM A4G BUSINESS, TAX & FINANCIAL KINGS LODGE LONDON ROAD SEVENOAKS TN15 6AR

View Document

19/11/0819 November 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUG SHEARER / 11/12/2007

View Document

11/12/0711 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

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