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)
27 Jun 2014 AA Accounts for a small company made up to 30 September 2013
03 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,800
18 Jun 2013 AA Accounts for a small company made up to 30 September 2012
17 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
29 Jun 2012 AA Accounts for a small company made up to 30 September 2011
17 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
20 Oct 2011 AA Accounts for a small company made up to 30 September 2010
08 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
19 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
09 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2010 AA Accounts for a medium company made up to 31 March 2009
16 Jan 2010 AD01 Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU on 16 January 2010
10 Aug 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
02 Jun 2009 363a Return made up to 16/05/09; full list of members
21 Nov 2008 SA Statement of affairs
21 Nov 2008 88(2) Ad 10/11/08\gbp si 1799@1=1799\gbp ic 1/1800\
21 Nov 2008 123 Nc inc already adjusted 10/11/08
21 Nov 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Inter company guarantee / loan 10/11/2008
13 Nov 2008 288a Director appointed graham james perry
16 May 2008 NEWINC Incorporation