CSSL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/06/2526 June 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-03-31

View Document

21/04/2521 April 2025 Director's details changed for Mr Neville Behram Dastur on 2025-04-10

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Previous accounting period extended from 2022-05-29 to 2022-05-31

View Document

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

View Accounts

31/03/2231 March 2022 Change of details for Mr Neville Dastur as a person with significant control on 2022-03-31

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Micro company accounts made up to 2020-05-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

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

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MRS ZARIN DASTUR

View Document

28/10/1928 October 2019 Annual return made up to 16 June 2016 with full list of shareholders

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA DASTUR

View Document

21/10/1921 October 2019 CESSATION OF EMMA DASTUR AS A PSC

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

09/10/189 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA DASTUR

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE DASTUR

View Document

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

View Accounts

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 26/09/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE BEHRAM DASTUR / 26/09/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID SHARPLES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM THE STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE BEHRAM DASTUR / 15/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 15/06/2016

View Document

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

View Accounts

26/02/1626 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

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 COMPANY NAME CHANGED CLINICAL SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/04/15

View Document

06/04/156 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE BEHRAM DASTUR / 01/09/2014

View Document

06/04/156 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 01/09/2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 37 WARNER STREET ACCRINGTON LANCASHIRE BB5 1HN UNITED KINGDOM

View Document

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 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

20/05/1220 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/09/119 September 2011 COMPANY NAME CHANGED SURGEONS NET LIMITED CERTIFICATE ISSUED ON 09/09/11

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 14 FRANKS ROAD GUILDFORD SURREY GU2 9NT

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MR DAVID ALLAN SHARPLES

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY RASHNA GEE

View Document

06/06/116 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RASHNA DASTUR / 01/01/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DASTUR / 01/01/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DASTUR / 01/01/2009

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE DASTUR / 01/01/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 59 ROLLESBROOK GARDENS SOUTHAMPTON HAMPSHIRE SO15 5WB

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 SHARES AGREEMENT OTC

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: FLAT 3 164 MARINE PARARDE BRIGHTON EAST SUSSEX BN2 1EJ

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 4 PASTON PLACE BRIGHTON EAST SUSSEX BN2 1HA

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 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