CSL GROUP SERVICES LIMITED
Status | ACTIVE |
Company No. | 05874704 |
Category | Private Limited Company |
Incorporated | 12 Jul 2006 |
Age | 17 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CSL GROUP SERVICES LIMITED is an active private limited company with number 05874704. It was incorporated 17 years, 9 months, 20 days ago, on 12 July 2006. The company address is Hallcroft Industrial Estate Hallcroft Industrial Estate, Retford, DN22 7PX, Nottinghamshire, England.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2020
Action Date: 08 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-08
Charge number: 058747040001
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Change person director company with change date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mrs Sharon Elaine Hewgill
Documents
Change person director company with change date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mr Clive Raymond Hewgill
Documents
Change person secretary company with change date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sharon Elaine Hewgill
Change date: 2018-03-01
Documents
Change to a person with significant control
Date: 08 Mar 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-01
Psc name: Mrs Sharon Elaine Hewgill
Documents
Change to a person with significant control
Date: 08 Mar 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clive Raymond Hewgill
Change date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
New address: Hallcroft Industrial Estate Aurillac Way Retford Nottinghamshire DN22 7PX
Change date: 2017-02-03
Old address: Dunfen Limited Hallcroft Industrial Estate Aurillac Way, Retford Nottinghamshire DN22 7PX
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Change account reference date company previous shortened
Date: 31 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Certificate change of name company
Date: 28 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dunfen LIMITED\certificate issued on 28/07/15
Documents
Accounts with accounts type total exemption small
Date: 10 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Second filing of form with form type made up date
Date: 18 Oct 2013
Action Date: 12 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-07-12
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Kilbride
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Accounts with accounts type total exemption small
Date: 11 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 15 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 15/02/08 from: darbys accountants, portland house, 154 trinity street gainsborough lincolnshire DN21 1JW
Documents
Legacy
Date: 14 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/08/07
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 10/08/07 from: new quorn house 41 potter house worksop nottinghamshire S80 1JH
Documents
Legacy
Date: 13 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/09/06--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 13 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 13/10/06 from: the grange, field lane hensall goole north humberside DN14 0RE
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 24 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dunfen security LIMITED\certificate issued on 24/08/06
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
381 ANLABY ROAD,HULL,HU3 6AB
Number: | 10295426 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 TRELAWNEY ROAD,PLYMOUTH,PL3 4JX
Number: | 09573129 |
Status: | ACTIVE |
Category: | Private Limited Company |
291 CHURCH ROAD,LONDON,E10 7BQ
Number: | 10624530 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 GLEN ROAD,LEICESTER,LE2 4RF
Number: | 10013202 |
Status: | ACTIVE |
Category: | Private Limited Company |
NASCENT MARKETING SERVICES LIMITED
456B ROMFORD ROAD,LONDON,E7 8DF
Number: | 09109388 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KING STREET,FROME,BA11 1BH
Number: | 11922036 |
Status: | ACTIVE |
Category: | Private Limited Company |