CSA GLOBAL (UK) LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

23/11/2323 November 2023 Full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Termination of appointment of Galen White as a director on 2023-07-18

View Document

15/07/2315 July 2023 Full accounts made up to 2022-03-31

View Document

12/06/2312 June 2023 Termination of appointment of Roy Antony Burrows as a secretary on 2023-05-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

03/02/223 February 2022 Appointment of Mr Stuart Keeling as a director on 2022-01-28

View Document

03/02/223 February 2022 Termination of appointment of Claudio Bertora as a director on 2022-01-28

View Document

13/07/2113 July 2021 Full accounts made up to 2020-06-30

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

21/10/1921 October 2019 CESSATION OF CSA GLOBAL PTY LTD AS A PSC

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRONMENTAL RESOURCES MANAGEMENT LIMITED

View Document

29/07/1929 July 2019 ADOPT ARTICLES 27/06/2019

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR PETER KENNETH RAWLINGS

View Document

02/07/192 July 2019 CESSATION OF JEFFREY CHARLES COTHAY ELLIOTT AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY OKEHURST CONSULTING LIMITED

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM FIRST FLOOR SUITE 2 SPRINGFIELD HOUSE HORSHAM WEST SUSSEX RH12 2RG ENGLAND

View Document

02/07/192 July 2019 SECRETARY APPOINTED MR ROY ANTONY BURROWS

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MS CATRIONA LOUISE PEARCE

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR CLAUDIO BERTORA

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ELLIOTT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHOLLEY

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MS MARIA O'CONNOR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 2 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR DANIEL JOHN WHOLLEY

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TITLEY

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GALEN WHITE / 01/01/2014

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR MALCOLM ADDISON TITLEY

View Document

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

View Document

04/03/134 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GALEN WHITE / 01/07/2012

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR GALEN WHITE

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TITLEY

View Document

12/03/1212 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

10/03/1110 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

03/03/103 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OKEHURST CONSULTING LIMITED / 18/02/2010

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TITLEY / 18/02/2009

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MALCOLM ADDISON TITLEY

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JEFFREY CHARLES COTHAY ELLIOTT

View Document

18/03/0818 March 2008 SECRETARY APPOINTED OKEHURST CONSULTING LIMITED

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/06/2009

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR UKF NOMINEES LIMITED

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY UKF SECRETARIES LIMITED

View Document

18/02/0818 February 2008 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