THE CENTRE FOR STRUCTURED DEBRIEFING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Micro company accounts made up to 2025-04-30 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-30 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 21/06/2321 June 2023 | Micro company accounts made up to 2023-04-30 |
| 06/06/236 June 2023 | Secretary's details changed for Mrs Sharon Arney on 2023-06-01 |
| 05/06/235 June 2023 | Secretary's details changed for Mrs Sharon Adrienne Arney on 2023-06-01 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 11/10/2211 October 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 02/07/212 July 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 03/06/193 June 2019 | SECRETARY APPOINTED MRS ADRIENNE SHARON ARNEY |
| 03/06/193 June 2019 | APPOINTMENT TERMINATED, SECRETARY JAMES ARNEY |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM DIAMOND HOUSE 149 FRIMLEY ROAD CAMBERLEY SURREY GU15 2PS |
| 11/07/1611 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 06/06/166 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 17/06/1517 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 27/05/1427 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 23/05/1323 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 25/05/1225 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
| 04/11/114 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 26/05/1126 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
| 23/09/1023 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 07/07/107 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
| 25/09/0925 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 11/06/0911 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ARNEY / 01/05/2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
| 22/10/0822 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 02/06/082 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
| 06/05/086 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARNEY / 01/04/2008 |
| 04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 30/05/0730 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
| 30/05/0730 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 27/07/0627 July 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
| 24/10/0524 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
| 27/06/0527 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
| 06/12/046 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
| 06/12/046 December 2004 | REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 32 ALDERSHOT ROAD FLEET HAMPSHIRE GU51 3NN |
| 02/06/042 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
| 06/11/036 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
| 03/06/033 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
| 14/11/0214 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
| 11/06/0211 June 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
| 28/10/0128 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
| 14/06/0114 June 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01 |
| 01/06/011 June 2001 | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
| 09/06/009 June 2000 | NEW DIRECTOR APPOINTED |
| 09/06/009 June 2000 | NEW SECRETARY APPOINTED |
| 09/06/009 June 2000 | DIRECTOR RESIGNED |
| 09/06/009 June 2000 | SECRETARY RESIGNED |
| 23/05/0023 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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