CSP TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

01/02/231 February 2023 Change of details for Mr Michael Chapman as a person with significant control on 2023-01-25

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHAPMAN / 28/01/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / LYNNE ANN CHAPMAN / 28/01/2019

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

17/03/1717 March 2017 DIRECTOR APPOINTED MRS LYNNE CHAPMAN

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM UNIT 1 & 2 MOORWELL BUSINESS PARK MOORWELL ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2RU ENGLAND

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 19 MOORWELL ROAD BUSINESS PARK SCUNTHORPE DN17 2RU

View Document

14/04/1514 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

23/02/1523 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual return made up to 25 January 2011 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM UNITS 1&2 MOORWELL BUSINESS PARK BOTTESFORD SCUNTHORPE NORTH LINCS DN17 2RU

View Document

07/03/127 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHAPMAN / 01/01/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 19 MOORWELL ROAD BUSINESS PARK MOORWELL ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2RU

View Document

05/03/105 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNNE ANN CHAPMAN / 01/01/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/10/0922 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

28/03/0928 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 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