CSSL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 04/08/254 August 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 26/06/2526 June 2025 | Confirmation statement made on 2025-06-26 with no updates | 
| 29/05/2529 May 2025 | Micro company accounts made up to 2024-03-31 | 
| 21/04/2521 April 2025 | Director's details changed for Mr Neville Behram Dastur on 2025-04-10 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 28/02/2528 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 | 
| 07/08/247 August 2024 | Confirmation statement made on 2024-06-26 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 | 
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates | 
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 | 
| 23/02/2323 February 2023 | Previous accounting period extended from 2022-05-29 to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 31/03/2231 March 2022 | Change of details for Mr Neville Dastur as a person with significant control on 2022-03-31 | 
| 28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-30 to 2021-05-29 | 
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued | 
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued | 
| 12/11/2112 November 2021 | Micro company accounts made up to 2020-05-31 | 
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off | 
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off | 
| 03/07/213 July 2021 | Confirmation statement made on 2021-06-26 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 19/11/1919 November 2019 | DIRECTOR APPOINTED MRS ZARIN DASTUR | 
| 28/10/1928 October 2019 | Annual return made up to 16 June 2016 with full list of shareholders | 
| 23/10/1923 October 2019 | APPOINTMENT TERMINATED, DIRECTOR EMMA DASTUR | 
| 21/10/1921 October 2019 | CESSATION OF EMMA DASTUR AS A PSC | 
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 09/10/189 October 2018 | 31/05/18 TOTAL EXEMPTION FULL | 
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA DASTUR | 
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | 
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE DASTUR | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 26/09/1626 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 26/09/2016 | 
| 26/09/1626 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE BEHRAM DASTUR / 26/09/2016 | 
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 16/06/1616 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders | 
| 15/06/1615 June 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID SHARPLES | 
| 15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM THE STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT | 
| 15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE BEHRAM DASTUR / 15/06/2016 | 
| 15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 15/06/2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 27/05/1527 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders | 
| 07/04/157 April 2015 | COMPANY NAME CHANGED CLINICAL SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/04/15 | 
| 06/04/156 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE BEHRAM DASTUR / 01/09/2014 | 
| 06/04/156 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 01/09/2014 | 
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 10/06/1410 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 37 WARNER STREET ACCRINGTON LANCASHIRE BB5 1HN UNITED KINGDOM | 
| 12/06/1312 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 20/05/1220 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders | 
| 16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 09/09/119 September 2011 | COMPANY NAME CHANGED SURGEONS NET LIMITED CERTIFICATE ISSUED ON 09/09/11 | 
| 16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 14 FRANKS ROAD GUILDFORD SURREY GU2 9NT | 
| 16/06/1116 June 2011 | SECRETARY APPOINTED MR DAVID ALLAN SHARPLES | 
| 16/06/1116 June 2011 | APPOINTMENT TERMINATED, SECRETARY RASHNA GEE | 
| 06/06/116 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders | 
| 27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 27/05/1027 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders | 
| 27/05/1027 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / RASHNA DASTUR / 01/01/2010 | 
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 01/01/2010 | 
| 08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 26/06/0926 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA DASTUR / 01/01/2009 | 
| 26/06/0926 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE DASTUR / 01/01/2009 | 
| 26/06/0926 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | 
| 01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 31/07/0831 July 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | 
| 28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 | 
| 02/07/072 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | 
| 12/04/0712 April 2007 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 59 ROLLESBROOK GARDENS SOUTHAMPTON HAMPSHIRE SO15 5WB | 
| 02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | 
| 21/03/0721 March 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 26/06/0626 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | 
| 23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | 
| 20/05/0520 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | 
| 18/03/0518 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | 
| 16/12/0416 December 2004 | DIRECTOR RESIGNED | 
| 13/05/0413 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | 
| 29/01/0429 January 2004 | SHARES AGREEMENT OTC | 
| 24/01/0424 January 2004 | NEW DIRECTOR APPOINTED | 
| 22/11/0322 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | 
| 12/07/0312 July 2003 | REGISTERED OFFICE CHANGED ON 12/07/03 FROM: FLAT 3 164 MARINE PARARDE BRIGHTON EAST SUSSEX BN2 1EJ | 
| 12/07/0312 July 2003 | NEW DIRECTOR APPOINTED | 
| 12/07/0312 July 2003 | DIRECTOR RESIGNED | 
| 23/05/0323 May 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | 
| 03/04/033 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | 
| 30/09/0230 September 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | 
| 20/08/0220 August 2002 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 4 PASTON PLACE BRIGHTON EAST SUSSEX BN2 1HA | 
| 20/03/0220 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | 
| 15/06/0115 June 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | 
| 23/05/0023 May 2000 | REGISTERED OFFICE CHANGED ON 23/05/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ | 
| 23/05/0023 May 2000 | NEW SECRETARY APPOINTED | 
| 23/05/0023 May 2000 | NEW DIRECTOR APPOINTED | 
| 23/05/0023 May 2000 | NEW DIRECTOR APPOINTED | 
| 23/05/0023 May 2000 | SECRETARY RESIGNED | 
| 23/05/0023 May 2000 | DIRECTOR RESIGNED | 
| 18/05/0018 May 2000 | 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