CSM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Director's details changed for Anitpal Kaur Finlayson on 2024-07-12

View Document

11/07/2411 July 2024 Change of details for Arricchire Limited as a person with significant control on 2024-07-09

View Document

11/07/2411 July 2024 Change of details for Arricchire Limited as a person with significant control on 2016-04-06

View Document

10/07/2410 July 2024 Registered office address changed from 7 Castle Street Bridgwater TA6 3DT United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2024-07-10

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/09/2130 September 2021 Second filing for the appointment of Mr Rory Hugh Finlay Finlayson as a director

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMANUS

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANITPAL KAUR MATHAROO / 01/08/2020

View Document

12/08/2012 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046566610001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MR MARTIN JOSE IRISARRI

View Document

05/12/195 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

26/11/1826 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED ANITPAL KAUR MATHAROO

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/12/1418 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN CHANNON

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR RORY HUGH FINLAY FINLAYSON

View Document

31/03/1431 March 2014 Appointment of Mr Rory Hugh Finlay Finlayson as a director

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/12/1310 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR RORY FINLAYSON

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED KEVIN ANTHONY MCMANUS

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED KATHRYN ANN CHANNON

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OUTHART

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TREMBATH

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TREMBATH

View Document

10/02/1210 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR RORY HUGH FINLAY FINLAYSON

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD TREMBATH / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 PREVEXT FROM 31/03/2009 TO 31/07/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MORECAMBE

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 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