CSM CONSULTANCIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/10/2519 October 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/11/244 November 2024 Change of details for Mr Colin Massey as a person with significant control on 2016-04-06

View Document

01/11/241 November 2024 Director's details changed for Mr Colin Massey on 2024-11-01

View Document

01/11/241 November 2024 Change of details for Mrs Sandra Ann Massey as a person with significant control on 2016-10-25

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-08-31

View Document

03/11/233 November 2023 Previous accounting period shortened from 2023-10-31 to 2023-08-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

06/12/186 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/11/1716 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ANN MASSEY

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN MASSEY / 25/10/2016

View Document

18/05/1718 May 2017 25/10/16 STATEMENT OF CAPITAL GBP 50

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

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

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 42 FLORIN DRIVE BOSTON LINCOLNSHIRE PE21 7LU

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/11/115 November 2011 REGISTERED OFFICE CHANGED ON 05/11/2011 FROM 2 CHAPELGATE KIRTON END BOSTON BOSTON LINCS PE20 1NJ ENGLAND

View Document

05/11/115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MASSEY / 01/11/2011

View Document

05/11/115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ANN MASSEY / 01/11/2011

View Document

05/11/115 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MASSEY / 20/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MASSEY / 20/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/10/0821 October 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