-
CSL ASSOCIATES LIMITED - Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom
Company Information
- Company registration number
- 07958821
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Holbeche House 437 Shirley Road
- Acocks Green
- Birmingham
- B27 7NX
- England Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, England UK
Management
- Managing Directors
- TWIST, Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-21
- Age Of Company 2012-02-21 12 years
- SIC/NACE
- 62030
Ownership
- Beneficial Owners
- -
- Mr Michael Twist
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-11-30
- Last Date: 2021-02-28
- Annual Return
- Due Date: 2022-02-28
- Last Date: 2021-02-14
-
CSL ASSOCIATES LIMITED Company Description
- CSL ASSOCIATES LIMITED is a ltd registered in United Kingdom with the Company reg no 07958821. Its current trading status is "live". It was registered 2012-02-21. It has declared SIC or NACE codes as "62030". It has 1 director It can be contacted at Holbeche House 437 Shirley Road .
Get CSL ASSOCIATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Csl Associates Limited - Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom
- 2012-02-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CSL ASSOCIATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
21/02/16 FULL LIST (2016-02-25) - AR01
keyboard_arrow_right 2015
-
21/02/15 FULL LIST (2015-02-23) - AR01
-
28/02/15 TOTAL EXEMPTION SMALL (2015-11-30) - AA
keyboard_arrow_right 2014
-
21/02/14 FULL LIST (2014-02-25) - AR01
-
28/02/14 TOTAL EXEMPTION SMALL (2014-11-28) - AA
keyboard_arrow_right 2013
-
28/02/13 TOTAL EXEMPTION SMALL (2013-11-13) - AA
-
21/02/13 FULL LIST (2013-04-22) - AR01
keyboard_arrow_right 2012
-
CERTIFICATE OF INCORPORATION (2012-02-21) - NEWINC
-
APPOINTMENT TERMINATED, DIRECTOR CLIVE DOWLING (2012-05-31) - TM01
-
REGISTERED OFFICE CHANGED ON 11/06/2012 FROM (2012-06-11) - AD01
-
DIRECTOR APPOINTED PETER NIGEL TWIST (2012-06-12) - AP01
-
DIRECTOR APPOINTED PETER NIGEL TWIST (2012-06-18) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR CLIVE DOWLING (2012-06-12) - TM01