CSU LTD

Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Registered office address changed from 22 Glenholme Close Washington NE38 0EW England to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 2025-03-24

View Document

18/03/2518 March 2025 Certificate of change of name

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Certificate of change of name

View Document

18/03/2318 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT DONNELLY

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR PAUL DONNELLY

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DONNELLY

View Document

06/01/206 January 2020 CESSATION OF ALBERT DONNELLY AS A PSC

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM C/O OFFSHORE MENTORS GROUP LTD THE AXIS BUILDING KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0NQ ENGLAND

View Document

15/07/1915 July 2019 CESSATION OF PAUL DONNELLY AS A PSC

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT DONNELLY

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DONNELLY

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ALBERT DONNELLY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DONNELLY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 91-93 FOWLER STREET SOUTH SHIELDS TYNE AND WEAR NE33 1NU UNITED KINGDOM

View Document

24/06/1624 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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