CSD (BRASS FOUNDERS) LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 NewTermination of appointment of Michael Anthony James Sharples as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewApplication to strike the company off the register

View Document

14/08/2514 August 2025 NewTermination of appointment of James Metcalf as a director on 2025-08-14

View Document

17/06/2517 June 2025 Confirmation statement made on 2024-08-16 with updates

View Document

16/06/2516 June 2025 Confirmation statement made on 2023-08-16 with updates

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2023-09-30

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2022-09-30

View Document

19/03/2519 March 2025 Registered office address changed from Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom to Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX on 2025-03-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Termination of appointment of Amanpreet Kaur Jhattu as a secretary on 2023-03-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Termination of appointment of Andrea Gerrish as a secretary on 2022-02-24

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHATSON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 19/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALISTAIR GERARD STEWART / 08/07/2019

View Document

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 SECRETARY APPOINTED MRS ANDREA GERRISH

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY MALKIN

View Document

05/09/185 September 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109213270001

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109213270003

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109213270004

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109213270002

View Document

27/09/1727 September 2017 ADOPT ARTICLES 08/09/2017

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109213270001

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109213270002

View Document

15/09/1715 September 2017 ACQUISITION OF A CHARGE / CHARGE CODE 109213270004

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109213270003

View Document

17/08/1717 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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