Advanced company searchLink opens in new window

CSL (CENTRAL SERVICES) LIMITED

Company number 11676691

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)
07 Aug 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jul 2024 AD01 Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 10 July 2024
09 Jul 2024 LIQ02 Statement of affairs
09 Jul 2024 600 Appointment of a voluntary liquidator
09 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-28
18 Jun 2024 PSC04 Change of details for Mr David Brian Kreyling as a person with significant control on 30 April 2024
08 May 2024 TM01 Termination of appointment of Peter Harold Moody as a director on 30 April 2024
08 May 2024 TM01 Termination of appointment of Amanda Elizabeth Moody as a director on 30 April 2024
08 May 2024 TM01 Termination of appointment of Emily Sarah Kreyling as a director on 30 April 2024
16 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
21 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
08 Mar 2022 AA01 Current accounting period extended from 31 March 2022 to 31 July 2022
07 Mar 2022 PSC04 Change of details for Mr David Brian Kreyling as a person with significant control on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Peter Harold Moody on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mrs Emily Sarah Kreyling on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mr David Brian Kreyling on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mrs Amanda Elizabeth Moody on 7 March 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 13 November 2020 with updates
04 Jan 2021 AD01 Registered office address changed from The Green Centre Pitsea Hall Lane Pitsea Basildon SS16 4UH England to Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 4 January 2021