CSA INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 02776659 |
Category | Private Limited Company |
Incorporated | 04 Jan 1993 |
Age | 31 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CSA INTERNATIONAL LIMITED is an active private limited company with number 02776659. It was incorporated 31 years, 4 months, 29 days ago, on 04 January 1993. The company address is 14 King Charles House 14 King Charles House, Chippenham, SN14 6LH, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-16
Old address: C/O Natural Numbers Ltd Syms Yard Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH
New address: 14 King Charles House Cavalier Court, Bumpers Farm Chippenham SN14 6LH
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 04 Aug 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Martin Shelley
Change date: 2017-06-27
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 14 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change registered office address company with date old address
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Address
Type: AD01
Old address: Portwall Place 4Th Floor Portwall Lane Bristol BS1 6NA
Change date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Christopher John Martin Shelley
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Jun 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-06-01
Officer name: Christopher John Martin Shelley
Documents
Termination secretary company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Shelley
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher shelley / 15/05/2008
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 02/04/2008 from oakfield house oakfield grove clifton bristol BS8 2BN
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/06; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 08/12/06 from: 37 market place chippenham wiltshire SN15 3HT
Documents
Accounts amended with made up date
Date: 09 Oct 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 May 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/97; no change of members
Documents
Legacy
Date: 20 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Feb 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 Nov 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/95
Documents
Legacy
Date: 04 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/96; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 24 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/95; no change of members
Documents
Legacy
Date: 03 Oct 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/09 to 31/12
Documents
Accounts with accounts type small
Date: 03 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 06 May 1994
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/94; full list of members
Documents
Legacy
Date: 24 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 24/02/94 from: aston science park -AG6 love lane aston triangle birmingham B7 4BJ
Documents
Resolution
Date: 05 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 1994
Category: Capital
Type: 122
Description: Div 04/12/93
Documents
Legacy
Date: 05 Jan 1994
Category: Capital
Type: 88(2)R
Description: Ad 04/12/93--------- £ si 80@1=80 £ ic 2/82
Documents
Legacy
Date: 05 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 04/03/93 from: allen house newarice street leicester LE1 5SG
Documents
Legacy
Date: 04 Mar 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 11 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
ARCH-TECH BUILDING DESIGN LIMITED
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 06800634 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11193565 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX
Number: | 06780478 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATA PROTECTION & COMPLIANCE SOLUTIONS LIMITED
NUMBER ONE RAILWAY COURT,DONCASTER,DN4 5FB
Number: | 11388564 |
Status: | ACTIVE |
Category: | Private Limited Company |
DC CONSULTING (LONDON) LIMITED
1806 EAST 3 PAN PENINSULA SQUARE,LONDON,E14 9HP
Number: | 07957732 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODILLY VEOR,HELSTON,TR13 0HA
Number: | 08299085 |
Status: | ACTIVE |
Category: | Private Limited Company |