CSA CONSULTING ENGINEERS LIMITED

03655063
C/O EMERSON,2ND FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Feb 2020 resolution Resolution 2 Buy now
28 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2020 dissolution Dissolution Application Strike Off Company 4 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2019 accounts Annual Accounts 11 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 officers Termination of appointment of director (Mark Daniel Dunson) 1 Buy now
26 Nov 2018 officers Appointment of director (John Edwin Rhodes) 2 Buy now
03 May 2018 accounts Annual Accounts 11 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 14 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 officers Termination of appointment of secretary (Teresa Field) 1 Buy now
04 Aug 2016 accounts Annual Accounts 18 Buy now
18 Jul 2016 officers Termination of appointment of director (Keith Bertie) 1 Buy now
12 Nov 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 accounts Annual Accounts 19 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 21 Buy now
31 Oct 2013 annual-return Annual Return 4 Buy now
05 Jun 2013 accounts Annual Accounts 21 Buy now
16 Nov 2012 annual-return Annual Return 5 Buy now
16 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2012 officers Termination of appointment of director (Praful Tank) 1 Buy now
22 Aug 2012 officers Termination of appointment of director (Alan Abramson) 1 Buy now
16 Jan 2012 accounts Annual Accounts 18 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
04 Feb 2011 accounts Annual Accounts 20 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Appointment of director (Mr Keith Bertie) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Alan Bruce Abramson) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Mark Daniel Dunson) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Praful Tank) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Robert Charles Harold Richardson) 2 Buy now
19 Aug 2010 officers Change of particulars for secretary (Ms Teresa Field) 1 Buy now
19 Aug 2010 officers Termination of appointment of director (Peter Garner) 1 Buy now
09 Feb 2010 accounts Annual Accounts 18 Buy now
30 Nov 2009 officers Appointment of director (Mark Daniel Dunson) 3 Buy now
06 Nov 2009 annual-return Annual Return 6 Buy now
06 Nov 2009 officers Change of particulars for director (Alan Bruce Abramson) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Robert Charles Harold Richardson) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Peter Garner) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Praful Tank) 2 Buy now
03 Nov 2009 officers Termination of appointment of director (William Coulombe) 1 Buy now
01 Oct 2009 officers Director appointed peter garner 2 Buy now
01 Oct 2009 officers Director appointed alan bruce abramson 2 Buy now
01 Oct 2009 officers Director appointed robert charles harold richardson 2 Buy now
12 Mar 2009 officers Secretary's change of particulars / teresa field / 01/03/2009 1 Buy now
06 Mar 2009 officers Appointment terminated director clive samuels 1 Buy now
06 Mar 2009 officers Appointment terminated director alan abramson 1 Buy now
24 Feb 2009 officers Appointment terminated director allan samuels 1 Buy now
17 Feb 2009 accounts Annual Accounts 19 Buy now
08 Dec 2008 officers Secretary appointed teresa field 2 Buy now
08 Dec 2008 officers Appointment terminated secretary william lyall 1 Buy now
19 Nov 2008 annual-return Return made up to 19/10/08; full list of members 4 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from 2ND floor accurist house 44 baker street london W1U 7AL 1 Buy now
19 Nov 2008 address Location of register of members 1 Buy now
19 Nov 2008 address Location of debenture register 1 Buy now
10 Nov 2008 officers Director appointed alan bruce abramson 2 Buy now
27 Nov 2007 accounts Annual Accounts 18 Buy now
19 Nov 2007 annual-return Return made up to 19/10/07; full list of members 8 Buy now
19 Aug 2007 officers New director appointed 2 Buy now
02 Aug 2007 accounts Annual Accounts 17 Buy now
04 Jan 2007 annual-return Return made up to 19/10/06; full list of members 7 Buy now
19 Oct 2006 address Registered office changed on 19/10/06 from: 2ND floor 2 falcon way, shire park, welwyn garden city hertfordshire AL7 1TW 1 Buy now
03 Jul 2006 officers New director appointed 1 Buy now
03 Jul 2006 officers Director resigned 1 Buy now
01 Jun 2006 accounts Annual Accounts 16 Buy now
30 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2006 officers Director resigned 1 Buy now
16 Feb 2006 annual-return Return made up to 19/10/05; full list of members 2 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: suite 1 studio 4 37 broadwater road welwyn garden city hertfordshire AL7 3AX 1 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Mar 2005 accounts Annual Accounts 17 Buy now
08 Nov 2004 annual-return Return made up to 19/10/04; full list of members 8 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
20 Jan 2004 accounts Annual Accounts 16 Buy now
23 Dec 2003 annual-return Return made up to 19/10/03; full list of members 9 Buy now
12 Dec 2003 auditors Auditors Resignation Company 1 Buy now
08 Dec 2003 officers Secretary resigned;director resigned 1 Buy now
08 Dec 2003 officers New director appointed 2 Buy now
08 Dec 2003 officers New secretary appointed 2 Buy now
02 Jan 2003 accounts Annual Accounts 17 Buy now
28 Oct 2002 annual-return Return made up to 19/10/02; full list of members 9 Buy now
02 Aug 2002 accounts Annual Accounts 17 Buy now
28 Nov 2001 officers New secretary appointed 3 Buy now
13 Nov 2001 annual-return Return made up to 19/10/01; full list of members 8 Buy now
28 Oct 2001 accounts Accounting reference date shortened from 31/12/01 to 30/09/01 1 Buy now
19 Oct 2001 accounts Annual Accounts 7 Buy now
09 Aug 2001 officers New director appointed 3 Buy now
09 Aug 2001 officers New director appointed 3 Buy now
09 Aug 2001 officers New director appointed 3 Buy now
09 Aug 2001 officers Secretary resigned 1 Buy now
09 Aug 2001 address Registered office changed on 09/08/01 from: suite 3 middlesex house rutherford close stevenage hertfordshire SG1 2EF 1 Buy now
25 Oct 2000 annual-return Return made up to 19/10/00; full list of members 7 Buy now