CSM CONSULTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewCompulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewConfirmation statement made on 2024-12-05 with no updates

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-10-30

View Document

30/10/2430 October 2024 Current accounting period extended from 2024-10-30 to 2024-10-31

View Document

23/06/2423 June 2024 Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG England to First Floor the Urban Building Albert Street Slough SL1 2BE on 2024-06-23

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Micro company accounts made up to 2022-10-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/10/2331 October 2023 Current accounting period shortened from 2022-10-31 to 2022-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

23/10/2323 October 2023 Notification of Suresh Mangalagiri as a person with significant control on 2023-10-15

View Document

23/10/2323 October 2023 Withdrawal of a person with significant control statement on 2023-10-23

View Document

20/04/2320 April 2023 Micro company accounts made up to 2021-10-31

View Document

19/04/2319 April 2023 Registered office address changed from Unit 1 10 Stonefield Way Ruislip HA4 0JS England to The Charter Building Charter Place Uxbridge UB8 1JG on 2023-04-19

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

25/02/2325 February 2023 Registered office address changed from 429-433 Pinner Road Harrow Business Centre Harrow Middlesex HA1 4HN England to Unit 1 10 Stonefield Way Ruislip HA4 0JS on 2023-02-25

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

05/02/225 February 2022 Registered office address changed from The Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 429-433 Pinner Road Harrow Business Centre Harrow Middlesex HA1 4HN on 2022-02-05

View Document

05/02/225 February 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/11/2029 November 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM ROWLANDSON HOUSE ROOM 223 289-93 BALLARDS LANE LONDON N12 8NP

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM LAKESIDE HOUSE, 1 FURZE GROUND WAY, STOCKLEY PARK STOCKLEY PARK UXBRIDGE UB11 1BD UNITED KINGDOM

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1716 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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