CSM CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/12/248 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/07/2412 July 2024 | Director's details changed for Anitpal Kaur Finlayson on 2024-07-12 |
11/07/2411 July 2024 | Change of details for Arricchire Limited as a person with significant control on 2024-07-09 |
11/07/2411 July 2024 | Change of details for Arricchire Limited as a person with significant control on 2016-04-06 |
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 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-07-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
30/09/2130 September 2021 | Second filing for the appointment of Mr Rory Hugh Finlay Finlayson as a director |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/04/2121 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
29/09/2029 September 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMANUS |
18/08/2018 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANITPAL KAUR MATHAROO / 01/08/2020 |
12/08/2012 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046566610001 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/06/2026 June 2020 | DIRECTOR APPOINTED MR MARTIN JOSE IRISARRI |
05/12/195 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
26/11/1826 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
16/02/1716 February 2017 | DIRECTOR APPOINTED ANITPAL KAUR MATHAROO |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/12/1521 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
18/12/1418 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
09/09/149 September 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN CHANNON |
31/03/1431 March 2014 | DIRECTOR APPOINTED MR RORY HUGH FINLAY FINLAYSON |
31/03/1431 March 2014 | Appointment of Mr Rory Hugh Finlay Finlayson as a director |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
10/12/1310 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
26/11/1226 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
26/11/1226 November 2012 | APPOINTMENT TERMINATED, DIRECTOR RORY FINLAYSON |
16/11/1216 November 2012 | DIRECTOR APPOINTED KEVIN ANTHONY MCMANUS |
16/11/1216 November 2012 | DIRECTOR APPOINTED KATHRYN ANN CHANNON |
05/04/125 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY OUTHART |
05/04/125 April 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TREMBATH |
05/04/125 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TREMBATH |
10/02/1210 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
04/02/114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
10/06/1010 June 2010 | DIRECTOR APPOINTED MR RORY HUGH FINLAY FINLAYSON |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD TREMBATH / 01/10/2009 |
04/03/104 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
20/01/1020 January 2010 | PREVEXT FROM 31/03/2009 TO 31/07/2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD MORECAMBE |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/12/073 December 2007 | NEW DIRECTOR APPOINTED |
15/04/0715 April 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | DIRECTOR RESIGNED |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/06/043 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0428 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
01/08/031 August 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
07/07/037 July 2003 | NEW DIRECTOR APPOINTED |
07/07/037 July 2003 | NEW DIRECTOR APPOINTED |
07/07/037 July 2003 | SECRETARY RESIGNED |
07/07/037 July 2003 | DIRECTOR RESIGNED |
07/07/037 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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