CSD NETWORK SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Micro company accounts made up to 2024-12-31 |
| 08/01/258 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/09/2429 September 2024 | Micro company accounts made up to 2023-12-31 |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-28 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
| 28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
| 28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
| 27/03/2327 March 2023 | Confirmation statement made on 2022-12-28 with updates |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/12/2026 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
| 31/08/1831 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/09/174 September 2017 | COMPANY NAME CHANGED CSD LTD CERTIFICATE ISSUED ON 04/09/17 |
| 12/07/1712 July 2017 | SECRETARY APPOINTED MRS JULIE HELEN AGUTTER |
| 12/07/1712 July 2017 | APPOINTMENT TERMINATED, SECRETARY RICHARD AGUTTER |
| 12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM LEABRIDGE FARMHOUSE WESTBURTON PULBOROUGH WEST SUSSEX RH20 1HD |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual return made up to 28 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/08/1529 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/01/158 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM LEABRIDGE FAREMHOUSE WEST BURTON PULBOROUGH |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TOM ALEXANDER DEVISH AGUTTER / 24/02/2014 |
| 19/01/1419 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/09/1320 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
| 08/01/138 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
| 24/09/1224 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
| 05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM LEABRIDGE FARMHOUSE WESTBURTON PULBOROUGH WEST SUSSEX RH20 1HD |
| 05/01/125 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
| 20/07/1120 July 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 10/01/1110 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
| 12/05/1012 May 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM ALEXANDER DEVISH AGUTTER / 28/12/2009 |
| 05/02/105 February 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
| 17/06/0917 June 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 29/01/0929 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
| 19/03/0819 March 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 06/03/086 March 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 22/02/0722 February 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
| 28/04/0628 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 31/01/0631 January 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
| 02/09/052 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 04/03/054 March 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
| 02/08/042 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 31/01/0431 January 2004 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
| 21/06/0321 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 16/06/0316 June 2003 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: GREAT FRENCHES PARK SNOW HILL, CRAWLEY DOWN WEST SUSSEX RH10 3EE |
| 31/12/0231 December 2002 | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
| 17/01/0217 January 2002 | SECRETARY RESIGNED |
| 14/01/0214 January 2002 | S366A DISP HOLDING AGM 28/12/01 |
| 09/01/029 January 2002 | DIRECTOR RESIGNED |
| 04/01/024 January 2002 | S366A DISP HOLDING AGM 31/12/01 |
| 03/01/023 January 2002 | SECRETARY RESIGNED |
| 28/12/0128 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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