CSLI (BELFAST) LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewAppointment of Caroline Elizabeth Garrett as a director on 2025-09-11

View Document

16/09/2516 September 2025 NewTermination of appointment of William Scott Ellis Carson as a director on 2025-09-11

View Document

16/09/2516 September 2025 NewAppointment of Mr Peter Barbour as a director on 2025-09-11

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-04-16 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/02/2521 February 2025 Director's details changed for Dr Maureen Elizabeth Jane Bennett on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Mr William Scott Ellis Carson on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Mrs Karena Cluney on 2025-02-21

View Document

21/02/2521 February 2025 Registered office address changed from Centre Point 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland to 6th Floor East Tower Lanyon Plaza 8 Lanyon Place Belfast BT1 3LP on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Mr Jeremy Reginald Falkner Eves on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Mrs Linda Anne Barr on 2025-02-21

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Appointment of Dr Olwen Griffith Kerr as a director on 2024-04-22

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/12/2329 December 2023 Appointment of Mr Aaron Joel Williamson as a director on 2023-12-07

View Document

29/12/2329 December 2023 Termination of appointment of Judith Eileen Hill as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Registered office address changed from 14 High Street Donaghadee Down BT21 0AA Northern Ireland to Centre Point 24 Ormeau Avenue Belfast BT2 8HS on 2023-03-28

View Document

02/03/232 March 2023 Termination of appointment of Naomi Ruth Gaston as a director on 2023-02-20

View Document

27/12/2227 December 2022 Termination of appointment of Keith Morrison as a director on 2022-11-28

View Document

05/10/225 October 2022 Appointment of Mrs Linda Anne Barr as a director on 2022-09-26

View Document

04/10/224 October 2022 Appointment of Mr William Scott Ellis Carson as a director on 2022-09-26

View Document

04/10/224 October 2022 Appointment of Mrs Karena Cluney as a director on 2022-09-26

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Termination of appointment of Jillian Kennedy as a director on 2021-07-16

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR TREVOR ECCLES REANEY

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / DR SUSAN CAROL JOHNSON / 28/02/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / DR ROYCE OLIVER JOHNSON / 28/02/2020

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROYCE JOHNSON

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 6 ARDLEE AVENUE HOLYWOOD DOWN BT18 9LT

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED DAME JUDITH EILEEN HILL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

18/01/1918 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 ADOPT ARTICLES 25/10/2018

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED DR MAUREEN ELIZABETH JANE BENNETT

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED JOEL STEPHEN WOODRUFF

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR KEITH MORRISON

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ALEXANDER SMITH

View Document

20/04/1720 April 2017 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