CSP INVESTMENT HOLDINGS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Director's details changed for Mrs Lynda Sagar on 2021-09-30

View Document

17/03/2317 March 2023 Change of details for Mr James Sagar as a person with significant control on 2021-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 CESSATION OF GARY SAGAR AS A PSC

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SAGAR

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 12 SCHOLES LANE SCHOLES CLECKHEATON BD19 6NS ENGLAND

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM CSP HOUSE GEORGE STREET BRIGHOUSE WEST YORKSHIRE HD6 1PU ENGLAND

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR GARY SAGAR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

12/10/1812 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

14/09/1714 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 CURREXT FROM 28/02/2016 TO 31/05/2016

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM CROMWELL HOUSE ELLAND ROAD BRIGHOUSE WEST YORKSHIRE HD6 2RG UNITED KINGDOM

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094365070002

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094365070003

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094365070001

View Document

12/02/1512 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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