CSL INSTALLATIONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Change of details for Mr Kurt Gozzett as a person with significant control on 2020-12-01

View Document

29/04/2429 April 2024 Director's details changed for Mr Kurt Gozzett on 2020-08-01

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-19 with updates

View Document

19/01/2219 January 2022 Cessation of Paula Louise Gozzett as a person with significant control on 2021-11-30

View Document

01/10/211 October 2021 Registered office address changed from Unit 1C, Apex Business Park Queens Farm Road Shorne Gravesend DA12 3HU England to Ifield Court Ifield Cobham Gravesend DA13 9AS on 2021-10-01

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

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 90 HIGH STREET KELVEDON COLCHESTER CO5 9AA

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY PAULA GOZZETT

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / PAULA LOUISE GOZZETT / 02/02/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT GOZZETT / 02/02/2016

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

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

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/02/1419 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

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

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/02/1328 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

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

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/03/126 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/02/1121 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULA LOUISE GOZZETT / 02/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KURT GOZZETT / 02/02/2010

View Document

04/03/104 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA CUNNINGHAM / 01/06/2007

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MOORE

View Document

07/03/087 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM MULBERRY COTTAGE, BACK STREET GARBOLDISHAM DISS NORFOLK IP22 2SD

View Document

27/02/0727 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

02/02/062 February 2006 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