CUSTOMS INSIGHTS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-06-30

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

06/08/196 August 2019 SECRETARY APPOINTED MR NICHOLAS KEVIN BROOKS

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY BARRY TUCK

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR TERRY DOUGLAS JAMES CLEAR

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED CFSP CONSULTANCY LIMITED CERTIFICATE ISSUED ON 25/02/15

View Document

25/02/1525 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/03/1320 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 SAIL ADDRESS CHANGED FROM: LONDON MEGA TERMINAL THURROCK PARK WAY TILBURY ESSEX RM18 7HD ENGLAND

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM LONDON MEGA TERMINAL THURROCK PARK ROAD TILBURY ESSEX RM18 7HD

View Document

05/04/115 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM LONDON MEGA TERMINAL THURROCK PARK WAY TILBURY ESSEX RM18 7HD ENGLAND

View Document

02/06/102 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 94 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PA

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 DIRECTOR APPOINTED IAIN ROBERT LIDDELL

View Document

01/06/101 June 2010 SECRETARY APPOINTED BARRY GEORGE TUCK

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TURNER / 16/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE TURNER / 16/03/2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TURNER

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID TURNER

View Document

29/03/1029 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1029 March 2010 COMPANY NAME CHANGED CFSP SERVICES LTD CERTIFICATE ISSUED ON 29/03/10

View Document

25/03/1025 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID TURNER / 14/04/2009

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE TURNER / 14/04/2009

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: ROOMS 16-20 TIGHE HOUSE REDBOURNE MERE KIRTON LINDSEY LINCOLNSHIRE DN21 4NW

View Document

19/07/0719 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 2 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LH

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: OFFICE 4 JACK TIGHE BUILDING REDBOURNE MERE KIRTON LINDSEY LINCOLNSHIRE DN21 4NW

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 158 JOHN OGAUNTS WAY BELPER DERBYSHIRE DE56 0DG

View Document

07/03/027 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 £ NC 100/1000 25/08/0

View Document

13/09/0013 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/08/00

View Document

13/09/0013 September 2000 NC INC ALREADY ADJUSTED 25/08/00

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 158 JOHN OGAUNTS WAY BELPER DERBYSHIRE DE56 0DG

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 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