CSM INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2416 October 2024 Change of details for Csm London Holdings Ltd as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

23/07/2423 July 2024 Registered office address changed from Lakeview Chartered Certified Accountants Lakeview Southern Ltd 2 Lakeview Stables St Clere Kemsing Kent TN15 6NL to 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 2024-07-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/08/2324 August 2023 Change of details for Csm London Holdings Ltd as a person with significant control on 2017-08-04

View Document

24/08/2324 August 2023 Change of details for Mr John Victor Regan as a person with significant control on 2017-08-04

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

24/08/2324 August 2023 Notification of Csm London Holdings Ltd as a person with significant control on 2017-08-04

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/09/2230 September 2022 Cessation of Steven Ronald Martin as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Second filing of Confirmation Statement dated 2022-08-04

View Document

30/09/2230 September 2022 Termination of appointment of Steven Ronald Thomas Martin as a director on 2022-09-30

View Document

30/09/2230 September 2022 Second filing of Confirmation Statement dated 2020-08-04

View Document

30/09/2230 September 2022 Second filing of Confirmation Statement dated 2019-08-04

View Document

30/09/2230 September 2022 Second filing of Confirmation Statement dated 2018-08-04

View Document

30/09/2230 September 2022 Second filing of Confirmation Statement dated 2017-08-04

View Document

30/09/2230 September 2022 Second filing of Confirmation Statement dated 2021-08-04

View Document

04/08/224 August 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

04/08/214 August 2021 Change of details for Mr Steven Ronald Martin as a person with significant control on 2017-08-25

View Document

02/08/212 August 2021 Change of details for Mr John Victor Regan as a person with significant control on 2016-04-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

27/08/2027 August 2020 Confirmation statement made on 2020-08-04 with no updates

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 Confirmation statement made on 2019-08-04 with no updates

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE MARTIN

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VICTOR REGAN

View Document

21/05/1921 May 2019 CESSATION OF JOHN REGAN AS A PSC

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN REGAN

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR JOHN VICTOR REGAN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

16/08/1816 August 2018 Confirmation statement made on 2018-08-04 with no updates

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN RONALD MARTIN / 25/08/2017

View Document

25/08/1725 August 2017 Confirmation statement made on 2017-08-04 with no updates

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN REGAN / 25/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGAN / 23/08/2017

View Document

12/06/1712 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RONALD THOMAS MARTIN / 01/12/2015

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/09/1415 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR JOHN REGAN

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARTIN

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RONALD THOMAS MARTIN / 31/08/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARTIN / 31/08/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARTIN / 31/08/2011

View Document

27/09/1127 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/03/1131 March 2011 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

08/09/108 September 2010 COMPANY NAME CHANGED LUMINAIRE LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/08/1025 August 2010 CHANGE OF NAME 11/08/2010

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD MARTIN

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE FEARN / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FEARN / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JEFFERY MARTIN / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MARTIN / 15/04/2008

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY APPOINTED CLAIRE FEARN

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM UNIT 2 LAKEVIEW STABLES LOWER ST CLERE KEMSING KENT TN15 6NL

View Document

07/03/087 March 2008 DIRECTOR APPOINTED STEVE MARTIN

View Document

07/03/087 March 2008 DIRECTOR APPOINTED RONALD MARTIN

View Document

05/03/085 March 2008 COMPANY NAME CHANGED SUPERSTEAD LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY PAUL GRAEME

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR LESLEY GRAEME

View Document

03/01/083 January 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