- Company Overview for CSDP (UK) LTD (07257396)
- Filing history for CSDP (UK) LTD (07257396)
- People for CSDP (UK) LTD (07257396)
- Charges for CSDP (UK) LTD (07257396)
- More for CSDP (UK) LTD (07257396)
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) |
---|---|---|---|
17 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
02 Nov 2024 | CH01 | Director's details changed for Anita Kalia on 19 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
24 May 2023 | AD02 | Register inspection address has been changed from 6 Church Street Houghton Le Spring DH4 4DN England to 10 Church Street Houghton Le Spring DH4 4DN | |
23 Dec 2022 | CH01 | Director's details changed for Anita Sangha on 23 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
11 Mar 2022 | MR04 | Satisfaction of charge 072573960003 in full | |
28 Feb 2022 | AD01 | Registered office address changed from 6 Church Street Houghton Le Spring DH4 4DN England to 10 Church Street Houghton Le Spring Tyne & Wear DH4 4DN on 28 February 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Dec 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Feb 2019 | AP01 | Appointment of Mr Jaspal Singh as a director on 1 February 2019 | |
17 Jul 2018 | MR01 | Registration of charge 072573960005, created on 2 July 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
30 May 2018 | AD02 | Register inspection address has been changed from 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to 6 Church Street Houghton Le Spring DH4 4DN | |
30 May 2018 | PSC05 | Change of details for J S Locum Services Ltd as a person with significant control on 30 May 2018 | |
30 May 2018 | CH01 | Director's details changed for Anita Sangha on 30 May 2018 |