CSN CONSULTANCY C.I.C.

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BODDINGTON

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 4, MISTLETOE CORNER OATLANDS ELMSTEAD COLCHESTER CO7 7EN

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER

View Document

06/05/166 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSHBY

View Document

01/05/151 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER ESSEX CO7 7QR

View Document

25/04/1425 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR NICHOLAS BODDINGTON

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR ANDREW JONES

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MRS SACHA BRAKENBURY

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HULL

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HULL

View Document

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

22/06/1222 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

26/07/1126 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/117 April 2011 COMPANY NAME CHANGED CSN CONSULTANCY LTD. CERTIFICATE ISSUED ON 07/04/11

View Document

07/04/117 April 2011 CONVERSION TO A CIC

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD HULL / 23/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DENNIS MILLER / 23/03/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR POWER GRANTED 06/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: ST MARTINS HOUSE 63 WEST STOCKWELL STREET COLCHESTER CO1 1HE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER CO3 3HH

View Document

17/04/0017 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 SECRETARY RESIGNED

View Document

23/03/9323 March 1993 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