Company NameCSLS Limited
DirectorDouglas Shearer
Company StatusActive
Company Number06450176
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Douglas Shearer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Secretary NameShirley Ann Shearer
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

WebsiteIP

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Douglas Shearer
100.00%
Ordinary

Financials

Year2014
Net Worth£286,246
Cash£1,027
Current Liabilities£60,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 December 2020Director's details changed for Douglas Shearer on 1 December 2020 (2 pages)
8 December 2020Secretary's details changed for Shirley Ann Shearer on 1 December 2020 (1 page)
8 December 2020Change of details for Mr Douglas Shearer as a person with significant control on 1 December 2020 (2 pages)
7 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 7 December 2020 (1 page)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
23 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
10 October 2018Secretary's details changed for Shirley Ann Shearer on 1 October 2018 (1 page)
10 October 2018Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 62 Wilson Street London EC2A 2BU on 10 October 2018 (1 page)
10 October 2018Change of details for Mr Douglas Shearer as a person with significant control on 1 October 2018 (2 pages)
19 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Secretary's details changed for Shirley Ann Shearer on 1 January 2010 (2 pages)
17 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
17 January 2011Secretary's details changed for Shirley Ann Shearer on 1 January 2010 (2 pages)
17 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
17 January 2011Secretary's details changed for Shirley Ann Shearer on 1 January 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2009Director's details changed for Douglas Shearer on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Douglas Shearer on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Douglas Shearer on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 11/12/08; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from A4G business, tax & financial kings lodge london road sevenoaks TN15 6AR (1 page)
10 February 2009Return made up to 11/12/08; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from A4G business, tax & financial kings lodge london road sevenoaks TN15 6AR (1 page)
19 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 April 2008Director's change of particulars / doug shearer / 11/12/2007 (2 pages)
22 April 2008Director's change of particulars / doug shearer / 11/12/2007 (2 pages)
11 December 2007Incorporation (17 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Incorporation (17 pages)
11 December 2007Secretary resigned (1 page)