CSA (SERVICES) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Appointment of Mrs Kathryn Morgan as a director on 2025-06-06

View Document

20/06/2520 June 2025 Appointment of Mr Desmond Gerard Hudson as a director on 2025-06-06

View Document

17/06/2517 June 2025 Appointment of Mr Stuart John Webb as a director on 2025-06-06

View Document

17/06/2517 June 2025 Appointment of Miss Susan Bain as a director on 2025-06-06

View Document

11/03/2511 March 2025 Termination of appointment of Nicholas John Cherry as a director on 2025-02-27

View Document

11/03/2511 March 2025 Termination of appointment of Thomas Orlando Chandos as a director on 2025-02-27

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

05/02/255 February 2025 Accounts for a small company made up to 2024-06-30

View Document

02/09/242 September 2024 Appointment of Mr Harvey Roy Watson as a director on 2024-08-20

View Document

02/08/242 August 2024 Termination of appointment of Fiona Eileen Macaskill as a director on 2024-07-27

View Document

12/07/2412 July 2024 Termination of appointment of Timothy Rupert Anson as a director on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Termination of appointment of David Hutchinson as a director on 2023-05-12

View Document

02/05/232 May 2023 Appointment of Mr Robert John Sands as a director on 2023-03-29

View Document

05/04/235 April 2023 Termination of appointment of Craig Andrew Hinchliffe as a director on 2023-03-29

View Document

05/04/235 April 2023 Termination of appointment of Kathryn Mary Morgan as a director on 2023-03-29

View Document

05/04/235 April 2023 Appointment of Mr Timothy Rupert Anson as a director on 2023-03-29

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

10/03/2310 March 2023 Director's details changed for Dr David Hutchinson on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Peter Richard Hayle on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mrs Kathryn Mary Morgan on 2023-03-10

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHERRY / 09/03/2020

View Document

13/01/2013 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/01/203 January 2020 ARTICLES OF ASSOCIATION

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MISS FIONA EILEEN MACASKILL

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS YVONNE JEAN MACDERMID

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN RICKETTS

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

27/03/1827 March 2018 ADOPT ARTICLES 07/03/2018

View Document

19/03/1819 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED VISCOUNT THOMAS ORLANDO CHANDOS

View Document

09/10/179 October 2017 DIRECTOR APPOINTED DR DAVID HUTCHINSON

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN CHERRY

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR DAVID MICHAEL SHERIDAN

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD NOTT

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGH BERKLEY

View Document

16/03/1716 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN RICKETTS / 08/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GEORGE BERKLEY / 08/03/2017

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/03/159 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALLWORK / 01/04/2012

View Document

06/08/146 August 2014 DIRECTOR APPOINTED JOHN NORMAN RICKETTS

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED EDWARD BRIAN NOTT

View Document

25/03/1425 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR SARA DE TUTE

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRKWOOD

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

08/03/138 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM WINGROVE HOUSE PONTELAND ROAD NEWCASTLE UPON TYNE NE5 3AJ

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER LUCAS

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED ANDREW BIRKWOOD

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED SARA DE TUTE

View Document

06/07/116 July 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR GODFREY LANCASHIRE

View Document

22/03/1122 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED DR ROGER LUCAS

View Document

04/01/114 January 2011 DIRECTOR APPOINTED PETER JOHN WALLWORK

View Document

25/10/1025 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR KURT OBERMAIER

View Document

26/03/1026 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY KURT OBERMAIER

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR KURT OBERMAIER

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR NAJIB NATHOO

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED LEIGH GEORGE BERKLEY

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KURT JOSEF OBERMAIER / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAJIB NATHOO / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KURT JOSEF OBERMAIER / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY WALTER LANCASHIRE / 19/10/2009

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAJIB NATHOO / 31/05/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NAJIB NATHOO / 25/02/2008

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KURT OBERMAIER / 25/02/2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 3 ALBANY MEWS MONTAGU AVENUE NEWCASTLE UPON TYNE NE3 4JW

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 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