CSSD ENTERPRISES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

05/05/245 May 2024 Accounts for a small company made up to 2023-07-31

View Document

10/11/2310 November 2023 Appointment of Mr Andrew Michael Haigh as a director on 2023-10-30

View Document

24/10/2324 October 2023 Termination of appointment of Deborah Patricia Scully as a secretary on 2023-10-23

View Document

24/10/2324 October 2023 Appointment of Mrs Kayley Joy Elizabeth Violet Darby-Philpotts as a secretary on 2023-10-23

View Document

04/08/234 August 2023 Termination of appointment of Clare Louise Waldegrave Collinge as a director on 2023-07-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Deborah Patricia Scully as a director on 2023-05-31

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2022-07-31

View Document

13/09/2213 September 2022 Director's details changed for Ms Clare Louise Waldegrave Hennings on 2022-09-12

View Document

10/02/2210 February 2022 Accounts for a small company made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN HENDERSON

View Document

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GAVIN DOUGLAS HENDERSON / 14/10/2019

View Document

14/10/1914 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH PATRICIA SCULLY / 14/10/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES PERRIN

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MS CLARE LOUISE WALDEGRAVE HENNINGS

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR JOHN EDWARD WILLIS

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TAIANO

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR CHARLES JOHN PERRIN

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

09/09/119 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH PATRICIA SCULLY / 23/07/2010

View Document

04/10/104 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 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