- Company Overview for CSP (UK) HOLDINGS LIMITED (06595568)
- Filing history for CSP (UK) HOLDINGS LIMITED (06595568)
- People for CSP (UK) HOLDINGS LIMITED (06595568)
- Charges for CSP (UK) HOLDINGS LIMITED (06595568)
- More for CSP (UK) HOLDINGS LIMITED (06595568)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
26 May 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
19 May 2020 | AUD | Auditor's resignation | |
19 Sep 2019 | TM01 | Termination of appointment of Graham James Perry as a director on 30 August 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from Parweld House Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2TZ United Kingdom to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B303JN on 13 September 2019 | |
12 Sep 2019 | PSC01 | Notification of Christopher Stuart Parker as a person with significant control on 30 August 2019 | |
12 Sep 2019 | PSC07 | Cessation of Parweld International Limited as a person with significant control on 30 August 2019 | |
04 Jul 2019 | AA | Audited abridged accounts made up to 30 September 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
12 Jun 2018 | AA | Audited abridged accounts made up to 30 September 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
07 Feb 2018 | CH01 | Director's details changed for Mr Christopher Stuart Parker on 1 January 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from Parweld House Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2UJ to Parweld House Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2TZ on 7 February 2018 | |
24 Nov 2017 | CH01 | Director's details changed for Mr Christopher Stuart Parker on 24 November 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Graham James Perry on 14 September 2017 | |
29 Aug 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
20 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
17 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
24 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
03 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
11 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
29 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|