Advanced company searchLink opens in new window

CSL FINANCE PLC

Company number 04392736

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2022 TM01 Termination of appointment of Paul Richard Fellingham as a director on 15 February 2022
23 Feb 2022 AP01 Appointment of John Andrew Goodman Levy as a director on 15 February 2022
30 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Feb 2021 AA Accounts for a small company made up to 30 June 2020
11 Sep 2020 AA Accounts for a small company made up to 30 June 2019
02 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
04 Jul 2019 AP01 Appointment of Dieter Engstfeld as a director on 26 June 2019
04 Jul 2019 AP01 Appointment of Mr Paul Richard Fellingham as a director on 26 June 2019
04 Jul 2019 TM01 Termination of appointment of John Andrew Goodman Levy as a director on 26 June 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
05 Dec 2018 AA Accounts for a small company made up to 30 June 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
18 Dec 2017 AA Accounts for a small company made up to 30 June 2017
05 Jun 2017 AD01 Registered office address changed from Hayworth House Market Place Haywards Heath West Sussex RH16 1DB to 4 Milton Road Haywards Heath West Sussex RH16 1AH on 5 June 2017
10 Apr 2017 AA Full accounts made up to 30 June 2016
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
10 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
21 Nov 2015 AA Full accounts made up to 30 June 2015
23 Jun 2015 AP01 Appointment of Antje Michel as a director on 15 June 2015
22 Jun 2015 TM01 Termination of appointment of Gordon Naylor as a director on 15 June 2015
14 Apr 2015 AA Full accounts made up to 30 June 2014
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
13 May 2014 AA Full accounts made up to 30 June 2013
25 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
24 Apr 2014 AP01 Appointment of Mr John Andrew Goodman Levy as a director