CSC (WORLD) LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

21/12/2221 December 2022 Application to strike the company off the register

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022 Statement of capital on 2022-12-02

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR ALGIRDAS PAUL RIMAS

View Document

01/05/181 May 2018 DIRECTOR APPOINTED 29/03/2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR JOHN PETER SCHREIBER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUEY III

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BERGLUND

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 AUDITOR'S RESIGNATION

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM YEADON HOUSE NEW STREET PUDSEY LEEDS WEST YORKSHIRE LS28 8AQ

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/06/1423 June 2014 AUDITOR'S RESIGNATION

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/11/1327 November 2013 SAIL ADDRESS CREATED

View Document

27/11/1327 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR JOHN ERNEST HUEY III

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR STEVEN WALTER BERGLUND

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY SIMON BELLWOOD

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BELLWOOD

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DOBSON

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BELLWOOD / 01/11/2011

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD PALIN DOBSON / 01/11/2011

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARK BELLWOOD / 31/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ROBERTS / 31/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT GEORGE / 31/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BELLWOOD / 31/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD PALIN DOBSON / 31/01/2010

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/086 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/084 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 £ IC 625774/542499 03/02/06 £ SR 83275@1=83275

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/0418 February 2004 £ IC 88869/88699 27/01/04 £ SR [email protected]=170

View Document

24/11/0324 November 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/032 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/05/032 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/032 May 2003 SUB DIVISION 28/03/03

View Document

02/05/032 May 2003 £ NC 1000/100000 28/03/03

View Document

02/05/032 May 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

02/05/032 May 2003 S-DIV 28/03/03

View Document

02/05/032 May 2003 MEMORANDUM OF ASSOCIATION

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: FIRST FLOOR,CORPORATE DEPARTMENT YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 COMPANY NAME CHANGED LUPFAW 104 LIMITED CERTIFICATE ISSUED ON 07/03/03

View Document

10/02/0310 February 2003 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