CSW AUTOMOTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

29/01/2529 January 2025 Director's details changed for Alex Francis Wood on 2025-01-28

View Document

29/01/2529 January 2025 Registered office address changed from C/O Sempar, Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom to C/O Sempar, Office 2. 026 Innovation Centre 7 Keele University Keele Staffordshire ST5 5NU on 2025-01-29

View Document

29/01/2529 January 2025 Director's details changed for Mr Cyrus Edward Satongar on 2025-01-28

View Document

29/01/2529 January 2025 Director's details changed for Mr Brett Daniel Cartwright on 2025-01-28

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

10/07/2310 July 2023 Notification of a person with significant control statement

View Document

03/05/233 May 2023 Cessation of Alexander Francis Wood as a person with significant control on 2023-04-05

View Document

02/05/232 May 2023 Cessation of Brett Daniel Cartwright as a person with significant control on 2023-04-05

View Document

02/05/232 May 2023 Cessation of Cyrus Edward Satongar as a person with significant control on 2023-04-05

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Change of share class name or designation

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Change of details for Mr Alexander Francis Wood as a person with significant control on 2022-05-16

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

07/11/227 November 2022 Director's details changed for Mr Brett Daniel Cartwright on 2022-05-16

View Document

07/11/227 November 2022 Director's details changed for Alex Francis Wood on 2022-05-16

View Document

07/11/227 November 2022 Director's details changed for Mr Cyrus Edward Satongar on 2022-05-16

View Document

07/11/227 November 2022 Director's details changed for Mr Brett Daniel Cartwright on 2022-08-06

View Document

07/11/227 November 2022 Change of details for Mr Brett Daniel Cartwright as a person with significant control on 2022-08-06

View Document

07/11/227 November 2022 Change of details for Mr Cyrus Edward Satongar as a person with significant control on 2022-05-16

View Document

07/11/227 November 2022 Change of details for Mr Brett Daniel Cartwright as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from C/O Sempar Accountancy and Tax Limited Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England to C/O Sempar, Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 2022-05-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 13 HIGH STREET EAST GLOSSOP SK13 8DA UNITED KINGDOM

View Document

12/08/1912 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

29/10/1829 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

05/11/155 November 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