CSW TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/07/246 July 2024 Micro company accounts made up to 2023-08-31

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

02/02/232 February 2023 Change of details for Mr Gary Paul Povey as a person with significant control on 2023-01-27

View Document

02/02/232 February 2023 Cessation of Suzanne Povey as a person with significant control on 2023-01-27

View Document

02/02/232 February 2023 Cessation of Margaret Joyce Povey as a person with significant control on 2023-01-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-11 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE POVEY

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET JOYCE POVEY

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2018

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY POVEY

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/10/1427 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 7 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/11/1115 November 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY POVEY / 11/08/2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY HALE SECRETARIAL LTD

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document


More Company Information