CSL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-10-31 |
22/04/2522 April 2025 | Termination of appointment of Shane Andrew Kaplicz as a director on 2024-12-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Appointment of Mrs Sarah Louise Clark as a director on 2023-10-05 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
17/10/2217 October 2022 | Change of details for Mrs Sarah Louise Clark as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Director's details changed for Mr John Mark Clark on 2022-10-17 |
17/10/2217 October 2022 | Secretary's details changed for Sarah Louise Clark on 2022-10-17 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/03/2024 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE CLARK |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
22/02/1822 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
16/10/1716 October 2017 | DIRECTOR APPOINTED MR SHANE ANDREW KAPLICZ |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
16/10/1516 October 2015 | DIRECTOR APPOINTED MR RICHARD CLARK |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
28/09/1128 September 2011 | 21/09/11 STATEMENT OF CAPITAL GBP 100 |
26/05/1126 May 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCGOWAN SMYTH |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK CLARK / 17/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MCGOWAN SMYTH / 17/10/2009 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
13/11/0813 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/11/0729 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/11/079 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: UNIT 6 MINISTRY WHARF WYCOMBE ROAD, SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4HW |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
06/11/026 November 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
09/09/029 September 2002 | REGISTERED OFFICE CHANGED ON 09/09/02 FROM: UNIT 3 AYLESBURY BUSINESS CENTRE CHAMBERLAIN ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HR |
16/01/0216 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
06/11/016 November 2001 | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 53 HIGH STREET BURNHAM SLOUGH SL1 7JX |
10/05/0110 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
26/04/0126 April 2001 | NEW SECRETARY APPOINTED |
04/04/014 April 2001 | SECRETARY RESIGNED |
03/04/013 April 2001 | SECRETARY RESIGNED |
24/11/0024 November 2000 | NEW DIRECTOR APPOINTED |
19/10/0019 October 2000 | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
29/02/0029 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
15/10/9915 October 1999 | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
11/03/9911 March 1999 | COMPANY NAME CHANGED CSL COMPUTERS LIMITED CERTIFICATE ISSUED ON 12/03/99 |
24/01/9924 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
16/11/9816 November 1998 | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS |
17/10/9717 October 1997 | 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