CSR SERVICE AND MAINTENANCE LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Registered office address changed from Arundel House Lower Burnham Road Latchingdon Chelmsford CM3 6HQ England to 85 Great Portland Street First Floor London W1W 7LT on 2025-02-26

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Certificate of change of name

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Confirmation statement made on 2022-09-05 with updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Cessation of William Jones as a person with significant control on 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2020-09-05 with updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

14/10/2114 October 2021 Notification of Steven Jones as a person with significant control on 2021-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Appointment of Mr Steven Jones as a director on 2021-06-14

View Document

04/07/214 July 2021 Termination of appointment of William Jones as a director on 2021-06-16

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/09/196 September 2019 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