Watford
WD18 8YF
Director Name | Mr Philip Stevenson Hollett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2006(10 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4, Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Santosh Satish Chandorkar |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4, Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Robert John Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4, Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Anthony Edward Mann |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4, Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Jon Shipp |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4, Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Edward Christopher Fairfax Heale |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4, Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Thomas William Elliott Leigh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ |
Director Name | Mr Christopher Brookes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highlands Farnham Common Slough Berkshire SL2 3JR |
Director Name | Mr Michael James Hawker |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Croft 45 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Director Name | Mr Robert Anthony Finch |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 April 2005) |
Role | Consultant |
Correspondence Address | 108 High Street Kimpton Hitchin Hertfordshire SG4 8QP |
Director Name | Thomas Martin Colgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 January 2007) |
Role | Finance Director |
Correspondence Address | 214 Charlton Road Kenton Harrow Middlesex HA3 9HJ |
Secretary Name | Thomas Martin Colgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 June 2006) |
Role | Finance Director |
Correspondence Address | 214 Charlton Road Kenton Harrow Middlesex HA3 9HJ |
Secretary Name | Mr Simon James Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House West Street Ilchester Somerset BA22 8NL |
Director Name | Mr David John Doble |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ |
Secretary Name | Mr David John Doble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ |
Director Name | Mr David John Hewitt |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ |
Director Name | Mr Anthony Thaddeus Allen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Ross Road Brampton Abbotts Ross-On-Wye Herefordshire HR9 7JA Wales |
Director Name | Mr Didier Joseph Andre Faure |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ |
Secretary Name | Mr Edward Heale |
---|---|
Status | Resigned |
Appointed | 20 July 2018(22 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 2018) |
Role | Company Director |
Correspondence Address | Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Heald Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | Ashton House 495 Silbury Boulevard Central Milton Keynes Milton Keynes MK9 2AH |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2018(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2020) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | csldual.com |
---|
Registered Address | Building 4, Croxley Park Hatters Lane Watford WD18 8YF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1m at £1 | Dualcom Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,053,023 |
Gross Profit | £6,736,432 |
Net Worth | £10,342,103 |
Cash | £2,812,964 |
Current Liabilities | £9,486,344 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
12 June 2006 | Delivered on: 20 June 2006 Satisfied on: 25 January 2012 Persons entitled: Octopus Asset Management Limited (As Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries or to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 June 2006 | Delivered on: 16 June 2006 Satisfied on: 11 September 2010 Persons entitled: Singer & Friedlander Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
27 May 2002 | Delivered on: 1 June 2002 Satisfied on: 17 August 2005 Persons entitled: Robert Finch Classification: Debenture Secured details: £50,000 due or to become due from the company to the chargee. Particulars: All the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
27 May 2002 | Delivered on: 1 June 2002 Satisfied on: 17 August 2005 Persons entitled: Christopher Brookes Classification: Debenture Secured details: £75,000 due or to become due from the company to the chargee. Particulars: All the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
27 May 2002 | Delivered on: 1 June 2002 Satisfied on: 17 August 2005 Persons entitled: Michael James Hawker Classification: Debenture Secured details: £75,000 due or to become due from the company to the chargee. Particulars: All the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
9 April 2002 | Delivered on: 19 April 2002 Satisfied on: 18 November 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 March 2002 | Delivered on: 14 March 2002 Satisfied on: 18 November 2005 Persons entitled: Eurofactor (UK) Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the company by way of first fixed and floating charge. Fully Satisfied |
22 March 2011 | Delivered on: 7 April 2011 Satisfied on: 25 January 2012 Persons entitled: Octopus Asset Management Limited (The Trustee) Classification: Deed of accession Secured details: All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustee on any account under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 March 2011 | Delivered on: 5 April 2011 Satisfied on: 25 January 2012 Persons entitled: Octopus Investments Limited (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) or the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The loan agreement dated the same date as this deed made between the borrower the trustee and the lenders party to such loan agreement which for the purposes of the guarantee and debenture replaces the loan agreement originally defined in the guarantee and debenture see image for full details. Fully Satisfied |
6 February 2009 | Delivered on: 23 February 2009 Satisfied on: 25 January 2012 Persons entitled: Octopus Investments Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the security beneficiaries on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 July 1999 | Delivered on: 14 July 1999 Satisfied on: 8 May 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 October 2022 | Delivered on: 14 October 2022 Persons entitled: Glas Trust Corporation Limited (Registered in England with Number 07927175) as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
24 September 2020 | Delivered on: 1 October 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
7 November 2000 | Delivered on: 27 November 2000 Persons entitled: Vodafone Corporate Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee in respect of the service provider agreement (defined as an agreement dated 7 november 2000). Particulars: The company's interest in its customers concerning or in relation to communications services provided or to be provided and all goodwill together with the benefits of the service provider agreement and the benefit of all agreements and arrangements in relation to such services.by way of fixed charge all claims choses in action intellectual property and goodwill of csl.by way of first fixed charge all book debts and other debts.by way of first floating charge the remainder of the customer base. See the mortgage charge document for full details. Outstanding |
30 July 2020 | Delivered on: 6 August 2020 Persons entitled: Eci 11 Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: Natwest Markets PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Unit 17, kingfisher court, newbury, RG14 5SJ registered at the land registry with title number BK272184. Please see charging instrument for further details. Outstanding |
27 September 2019 | Delivered on: 9 October 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
23 December 2011 | Delivered on: 30 December 2011 Persons entitled: Octopus Investments Limited (The Security Trustee) Classification: Legal assignment Secured details: All monies due or to become due from the company to the security beneficiaries(or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title interest and benefit in and to the key man policies see image for full details. Outstanding |
23 December 2011 | Delivered on: 30 December 2011 Persons entitled: Octopus Investments Limited (The Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 March 2011 | Delivered on: 5 April 2011 Persons entitled: Octopus Investments Limited (The Security Trustee) Classification: Legal assignment of key man policies Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The key man policies. L0193362443 03/09/10 ageon scottish equitable simon banks £1,000,000 5 years the company. L0196463043 01/04/10 ageon scottish equitable phil hollett £2,000,000 5 years the company. The company with full title guarantee hereby assigns to the security trustee by way of absolute assignment all the company's rights title interest and benefit in and to the key man policies see image for full details. Outstanding |
10 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Resolutions
|
15 December 2020 | Memorandum and Articles of Association (37 pages) |
2 November 2020 | Full accounts made up to 31 March 2020 (32 pages) |
16 October 2020 | Termination of appointment of Vistra Cosec Limited as a secretary on 15 October 2020 (1 page) |
1 October 2020 | Registration of charge 031558830020, created on 24 September 2020 (57 pages) |
30 September 2020 | Satisfaction of charge 031558830019 in full (1 page) |
12 August 2020 | Satisfaction of charge 031558830016 in full (1 page) |
12 August 2020 | Satisfaction of charge 031558830017 in full (1 page) |
12 August 2020 | Satisfaction of charge 031558830018 in full (1 page) |
6 August 2020 | Registration of charge 031558830019, created on 30 July 2020 (16 pages) |
17 March 2020 | Registration of charge 031558830018, created on 13 March 2020 (12 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
9 October 2019 | Registration of charge 031558830017, created on 27 September 2019 (59 pages) |
12 September 2019 | Full accounts made up to 31 March 2019 (33 pages) |
14 August 2019 | Director's details changed for Mr Philip Hollett on 14 August 2019 (2 pages) |
10 April 2019 | Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
10 April 2019 | Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Mr Thomas William Elliott Leigh as a director on 15 October 2018 (2 pages) |
11 December 2018 | Termination of appointment of Edward Heale as a secretary on 15 October 2018 (1 page) |
11 December 2018 | Appointment of Jordan Cosec Limited as a secretary on 15 October 2018 (2 pages) |
29 October 2018 | Full accounts made up to 31 March 2018 (33 pages) |
20 July 2018 | Appointment of Mr Edward Heale as a secretary on 20 July 2018 (2 pages) |
20 July 2018 | Appointment of Mr Edward Heale as a director on 20 July 2018 (2 pages) |
25 June 2018 | Termination of appointment of Didier Faure as a director on 20 June 2018 (1 page) |
9 March 2018 | Termination of appointment of David John Doble as a secretary on 1 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of David John Doble as a director on 2 January 2018 (1 page) |
26 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
5 September 2017 | Appointment of Mr Didier Faure as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Didier Faure as a director on 1 September 2017 (2 pages) |
28 February 2017 | Satisfaction of charge 2 in full (2 pages) |
28 February 2017 | Satisfaction of charge 2 in full (2 pages) |
22 February 2017 | Termination of appointment of Anthony Thaddeus Allen as a director on 20 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Anthony Thaddeus Allen as a director on 20 February 2017 (1 page) |
13 February 2017 | Registration of charge 031558830016, created on 10 February 2017 (57 pages) |
13 February 2017 | Registration of charge 031558830016, created on 10 February 2017 (57 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
14 September 2016 | Satisfaction of charge 12 in full (4 pages) |
14 September 2016 | Satisfaction of charge 15 in full (4 pages) |
14 September 2016 | Satisfaction of charge 14 in full (5 pages) |
14 September 2016 | Satisfaction of charge 15 in full (4 pages) |
14 September 2016 | Satisfaction of charge 12 in full (4 pages) |
14 September 2016 | Satisfaction of charge 14 in full (5 pages) |
15 June 2016 | Termination of appointment of David John Hewitt as a director on 30 April 2016 (1 page) |
15 June 2016 | Termination of appointment of David John Hewitt as a director on 30 April 2016 (1 page) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
12 October 2015 | Appointment of Mr Jon Shipp as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Jon Shipp as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Jon Shipp as a director on 5 October 2015 (2 pages) |
23 July 2015 | Director's details changed for Philip Hollett on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Philip Hollett on 23 July 2015 (2 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 January 2015 | Appointment of Mr Anthony Thaddeus Allen as a director on 11 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Anthony Thaddeus Allen as a director on 11 December 2014 (2 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
25 February 2014 | Director's details changed for David John Doble on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Philip Hollett on 25 February 2014 (2 pages) |
25 February 2014 | Secretary's details changed for David John Doble on 25 February 2014 (1 page) |
25 February 2014 | Director's details changed for David John Doble on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Philip Hollett on 25 February 2014 (2 pages) |
25 February 2014 | Secretary's details changed for David John Doble on 25 February 2014 (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
16 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
11 November 2013 | Appointment of Mr Anthony Edward Mann as a director on 11 November 2013 (2 pages) |
11 November 2013 | Appointment of Mr Anthony Edward Mann as a director on 11 November 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Simon James Banks on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Simon James Banks on 21 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
11 May 2011 | Appointment of Mr David John Hewitt as a director (2 pages) |
11 May 2011 | Appointment of Mr Santosh Satish Chandorkar as a director (2 pages) |
11 May 2011 | Appointment of Mr Santosh Satish Chandorkar as a director (2 pages) |
11 May 2011 | Appointment of Mr Robert John Evans as a director (2 pages) |
11 May 2011 | Appointment of Mr Robert John Evans as a director (2 pages) |
11 May 2011 | Appointment of Mr David John Hewitt as a director (2 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Philip Hollett on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David John Doble on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Simon James Banks on 10 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Simon James Banks on 10 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David John Doble on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Philip Hollett on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
23 February 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 February 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / philip hollett / 13/02/2009 (1 page) |
13 February 2009 | Director's change of particulars / philip hollett / 13/02/2009 (1 page) |
1 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
6 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed;new director appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | Ad 12/06/06--------- £ si 500000@1=500000 £ ic 539109/1039109 (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Ad 12/06/06--------- £ si 500000@1=500000 £ ic 539109/1039109 (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Nc inc already adjusted 12/06/06 (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Nc inc already adjusted 12/06/06 (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
28 June 2006 | Accounts for a small company made up to 31 March 2006 (21 pages) |
28 June 2006 | Accounts for a small company made up to 31 March 2006 (21 pages) |
23 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 June 2006 | Conso 12/06/06 (1 page) |
23 June 2006 | Conso 12/06/06 (1 page) |
23 June 2006 | Resolutions
|
23 June 2006 | Conso 12/06/06 (1 page) |
23 June 2006 | Conso 12/06/06 (1 page) |
23 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 June 2006 | Particulars of mortgage/charge (11 pages) |
20 June 2006 | Particulars of mortgage/charge (11 pages) |
16 June 2006 | Particulars of mortgage/charge (7 pages) |
16 June 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Return made up to 06/02/06; full list of members (9 pages) |
8 March 2006 | Return made up to 06/02/06; full list of members (9 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
16 March 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 March 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
3 March 2005 | Return made up to 06/02/05; full list of members (11 pages) |
3 March 2005 | Return made up to 06/02/05; full list of members (11 pages) |
25 February 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
25 February 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
10 November 2004 | Company name changed csl (communications) LIMITED\certificate issued on 10/11/04 (2 pages) |
10 November 2004 | Company name changed csl (communications) LIMITED\certificate issued on 10/11/04 (2 pages) |
20 May 2004 | Full accounts made up to 31 October 2003 (21 pages) |
20 May 2004 | Full accounts made up to 31 October 2003 (21 pages) |
14 February 2004 | Return made up to 06/02/04; full list of members (10 pages) |
14 February 2004 | Return made up to 06/02/04; full list of members (10 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members
|
13 February 2003 | Return made up to 06/02/03; full list of members
|
10 January 2003 | Full accounts made up to 31 October 2002 (21 pages) |
10 January 2003 | Full accounts made up to 31 October 2002 (21 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
18 March 2002 | Memorandum and Articles of Association (10 pages) |
18 March 2002 | Memorandum and Articles of Association (10 pages) |
14 March 2002 | Memorandum and Articles of Association (35 pages) |
14 March 2002 | Memorandum and Articles of Association (35 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Full accounts made up to 31 October 2001 (13 pages) |
12 March 2002 | Full accounts made up to 31 October 2001 (13 pages) |
6 February 2002 | Return made up to 06/02/02; full list of members (12 pages) |
6 February 2002 | Return made up to 06/02/02; full list of members (12 pages) |
27 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
27 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
21 March 2001 | Return made up to 06/02/01; full list of members
|
21 March 2001 | Return made up to 06/02/01; full list of members
|
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | Particulars of mortgage/charge (8 pages) |
27 November 2000 | Particulars of mortgage/charge (8 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: ashton house 495 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: ashton house 495 silbury boulevard central milton keynes buckinghamshire MK9 2AH (1 page) |
26 September 2000 | Return made up to 06/02/00; full list of members (8 pages) |
26 September 2000 | Secretary's particulars changed (1 page) |
26 September 2000 | Return made up to 06/02/00; full list of members (8 pages) |
26 September 2000 | Secretary's particulars changed (1 page) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | £ nc 650000/2223751 18/04/00 (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
22 June 2000 | £ nc 650000/2223751 18/04/00 (1 page) |
22 June 2000 | Resolutions
|
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
10 November 1999 | Ad 12/10/99--------- £ si 20518@1=20518 £ ic 513591/534109 (2 pages) |
10 November 1999 | Ad 12/10/99--------- £ si 20518@1=20518 £ ic 513591/534109 (2 pages) |
24 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
24 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
20 September 1999 | Ad 13/08/99-10/09/99 £ si 154877@1=154877 £ ic 358714/513591 (4 pages) |
20 September 1999 | Ad 13/08/99-10/09/99 £ si 154877@1=154877 £ ic 358714/513591 (4 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | £ nc 401785/650000 09/08/99 (1 page) |
13 August 1999 | £ nc 401785/650000 09/08/99 (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 06/02/99; full list of members; amend (8 pages) |
12 July 1999 | Return made up to 06/02/99; full list of members; amend (8 pages) |
21 June 1999 | Return made up to 06/02/99; full list of members
|
21 June 1999 | Return made up to 06/02/99; full list of members
|
21 June 1999 | Return made up to 06/02/98; no change of members (6 pages) |
21 June 1999 | Return made up to 06/02/98; no change of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Ad 20/09/97-06/02/98 £ si 358712@1=358712 £ ic 100/358812 (2 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Ad 20/09/97-06/02/98 £ si 358712@1=358712 £ ic 100/358812 (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
17 February 1998 | Company name changed confirmation solutions LIMITED\certificate issued on 18/02/98 (2 pages) |
17 February 1998 | Company name changed confirmation solutions LIMITED\certificate issued on 18/02/98 (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
21 October 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
21 October 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: ashton house 495 silbury boulevard central milton keynes bucks MK9 2AH (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: ashton house 495 silbury boulevard central milton keynes bucks MK9 2AH (1 page) |
19 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
19 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
6 August 1996 | Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page) |
6 August 1996 | Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
6 February 1996 | Incorporation (15 pages) |
6 February 1996 | Incorporation (15 pages) |