DUPLEX CSA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

06/12/246 December 2024 Director's details changed for Nigel Payne on 2024-11-30

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

19/10/2319 October 2023 Secretary's details changed for Mrs Susan Payne on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from Si-One Parsons Green St Ives Cambridgeshire PE27 4AA England to 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL on 2023-10-19

View Document

28/06/2328 June 2023 Termination of appointment of Michelle Susan Wilson as a director on 2023-06-28

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Appointment of Mrs Michelle Susan Wilson as a director on 2023-04-13

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 15 GORE TREE ROAD HEMINGFORD GREY HUNTINGDON PE28 9BP ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE CHESTERMAN

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 2 TAMWORTH BUILDING SCHOOL LANE COLMWORTH BEDS MK44 2JZ UNITED KINGDOM

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE CHESTERMAN

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MRS SUSAN PAYNE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ELAINE CHESTERMAN / 08/06/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CHESTERMAN / 08/06/2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 16 LITTLE END ROAD EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8JH

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX WOODS

View Document

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED ELAINE CHESTERMAN

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PAYNE

View Document

23/07/1223 July 2012 SECRETARY APPOINTED ELAINE CHESTERMAN

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN PAYNE / 27/04/2012

View Document

02/05/122 May 2012 CHANGE PERSON AS SECRETARY

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED ALEX WOODS

View Document

17/12/1017 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAYNE / 24/05/2010

View Document

24/06/1024 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: UNIT 9 LEVELLERS LANE EYNESBURY, ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 2JL

View Document

16/12/0516 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 AUDITOR'S RESIGNATION

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 17C HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0JE

View Document

25/11/9825 November 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: 30 CAMBRIDGE STREET ST NEOTS CAMBRIDGESHIRE PE19 1JL

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9717 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 VARYING SHARE RIGHTS AND NAMES 16/01/96

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/12/9522 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED

View Document

01/12/951 December 1995 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