Advanced company searchLink opens in new window

CSP (UK) HOLDINGS LIMITED

Company number 06595568

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)
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
  • GBP 1,800
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
  • GBP 1,800