CSL INSTALLATIONS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
29/04/2429 April 2024 | Change of details for Mr Kurt Gozzett as a person with significant control on 2020-12-01 |
29/04/2429 April 2024 | Director's details changed for Mr Kurt Gozzett on 2020-08-01 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-09-30 |
25/02/2325 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-19 with updates |
19/01/2219 January 2022 | Cessation of Paula Louise Gozzett as a person with significant control on 2021-11-30 |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/07/1910 July 2019 | 30/09/18 UNAUDITED ABRIDGED |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 90 HIGH STREET KELVEDON COLCHESTER CO5 9AA |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, SECRETARY PAULA GOZZETT |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/02/162 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / PAULA LOUISE GOZZETT / 02/02/2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KURT GOZZETT / 02/02/2016 |
02/02/162 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/02/153 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/02/1419 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/02/1328 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/03/126 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/02/1121 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/03/104 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAULA LOUISE GOZZETT / 02/02/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KURT GOZZETT / 02/02/2010 |
04/03/104 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
11/03/0911 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
07/03/087 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / PAULA CUNNINGHAM / 01/06/2007 |
07/03/087 March 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN MOORE |
07/03/087 March 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM MULBERRY COTTAGE, BACK STREET GARBOLDISHAM DISS NORFOLK IP22 2SD |
27/02/0727 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/01/0723 January 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06 |
02/02/062 February 2006 | 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