CSL ENGINEERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 3 Hawkers Close Totton Southampton SO40 3GG on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

07/11/247 November 2024 Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-07

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

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

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Registered office address changed from 26 Leigh Road Eastleigh Hampshire SO50 9DT to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-09

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

04/03/204 March 2020 COMPANY NAME CHANGED CSL TECHNICIANS LTD CERTIFICATE ISSUED ON 04/03/20

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

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

View Accounts

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEVEN LOWE / 14/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEVEN LOWE / 14/09/2018

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/06/1724 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEVEN LOWE / 01/08/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/05/1318 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/11/1210 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 17 THE QUADRANGLE EASTLEIGH HAMPSHIRE SO50 4FX UNITED KINGDOM

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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