CSA UK LIMITED

06489075
FIRST FLOOR SUITE 2 SPRINGFIELD HOUSE HORSHAM RH12 2RG

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2019 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2018 accounts Annual Accounts 3 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2018 officers Change of particulars for director (Mr Galen White) 2 Buy now
15 Sep 2017 accounts Annual Accounts 3 Buy now
13 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2017 accounts Annual Accounts 3 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Feb 2016 annual-return Annual Return 5 Buy now
22 Sep 2015 accounts Annual Accounts 3 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
17 Sep 2014 accounts Annual Accounts 3 Buy now
04 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2014 accounts Annual Accounts 3 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
18 Mar 2014 officers Change of particulars for director (Mr Galen White) 2 Buy now
22 Mar 2013 accounts Annual Accounts 2 Buy now
04 Mar 2013 officers Change of particulars for director (Mr Galen White) 2 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 officers Termination of appointment of director (Malcolm Titley) 1 Buy now
27 Feb 2013 officers Appointment of director (Mr Galen White) 2 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 accounts Annual Accounts 2 Buy now
28 Oct 2011 accounts Annual Accounts 2 Buy now
14 Apr 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
12 Mar 2010 accounts Annual Accounts 2 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Change of particulars for director (Mr Malcolm Addison Titley) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Jeffrey Charles Cothay Elliott) 2 Buy now
01 Jun 2009 officers Director's change of particulars / malcolm titley / 20/05/2009 2 Buy now
06 May 2009 accounts Annual Accounts 1 Buy now
03 Mar 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
03 Mar 2009 capital Ad 30/01/08\gbp si 1@1=1\gbp ic 1/2\ 1 Buy now
24 Jun 2008 officers Director appointed malcolm addison titley 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from csa global (uk) 2 peel house barttelot road horsham west sussex RH12 1DE united kingdom 1 Buy now
24 Jun 2008 officers Director appointed jeffrey charles cothay elliott 1 Buy now
23 Jun 2008 officers Secretary appointed okehurst consulting LIMITED 1 Buy now
16 May 2008 officers Appointment terminated director pierre bredell 1 Buy now
16 May 2008 officers Appointment terminated director pierre fourie 1 Buy now
16 May 2008 officers Appointment terminated secretary pierre bredell 1 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from suite 250, 17 piries place horsham west sussex RH12 1BF 1 Buy now
30 Jan 2008 incorporation Incorporation Company 13 Buy now