CS LAW LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Register(s) moved to registered inspection location 1330 Montpellier Court Brockworth Gloucester GL3 4AH

View Document

30/01/2530 January 2025 Register inspection address has been changed to 1330 Montpellier Court Brockworth Gloucester GL3 4AH

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

28/01/2528 January 2025 Change of details for Mr Simon Armine David as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Simon Armine David on 2025-01-28

View Document

27/01/2527 January 2025 Appointment of Mr Christopher Robert Jones as a director on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Edwin Davies as a director on 2025-01-27

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Termination of appointment of Claire Louise Barker as a director on 2024-07-31

View Document

27/07/2427 July 2024 Satisfaction of charge 118003820001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

11/12/2311 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Director's details changed for Mr Benjamin Hunt on 2022-11-11

View Document

10/03/2310 March 2023 Director's details changed for Mrs Claire Louise Barker on 2022-10-20

View Document

10/03/2310 March 2023 Change of details for Claire Louise Barker as a person with significant control on 2022-10-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

21/10/2221 October 2022 Appointment of Mr Edwin Davies as a director on 2022-10-20

View Document

21/10/2221 October 2022 Termination of appointment of Edward James Dorbin as a director on 2022-10-20

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

05/07/215 July 2021 Termination of appointment of Jeremy David French as a director on 2021-07-02

View Document

05/07/215 July 2021 Appointment of Mr Benjamin Hunt as a director on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/1931 January 2019 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