CSW INSURANCE BROKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM C/O MOYNANSMITH ACCOUNTANTS PACIFIC HOUSE FLETCHER WAY PARKHOUSE CARLISLE CA3 0LJ ENGLAND

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SLOAN WILLIAMSON / 03/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / SCOTNIC HOLDINGS LIMITED / 03/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG SLOAN WILLIAMSON / 03/09/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

14/09/2014 September 2020 SECRETARY'S CHANGE OF PARTICULARS / WENDY ANN WILLIAMSON / 14/09/2020

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

22/06/1722 June 2017 SECRETARY'S CHANGE OF PARTICULARS / WENDY ANN WILLIAMSON / 22/06/2017

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM STERLING HOUSE 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE, CARLISLE CUMBRIA CA1 2SA UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM STERLING HOUSE WAVELL DRIVE ROSEHILL CARLISLE CUMBRIA CA1 2SA

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE WILLIAMSON / 01/10/2014

View Document

09/10/159 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE WILLIAMSON / 01/08/2013

View Document

26/11/1326 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1217 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MISS NICOLA JANE WILLIAMSON

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 COMPANY NAME CHANGED CSW FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/03/03

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 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