• UK
  • 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 .
More information

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 12 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 21/02/16 FULL LIST (2016-02-25) - AR01

    Add to Cart
     
  • 21/02/15 FULL LIST (2015-02-23) - AR01

    Add to Cart
     
  • 28/02/15 TOTAL EXEMPTION SMALL (2015-11-30) - AA

    Add to Cart
     
  • 21/02/14 FULL LIST (2014-02-25) - AR01

    Add to Cart
     
  • 28/02/14 TOTAL EXEMPTION SMALL (2014-11-28) - AA

    Add to Cart
     
  • 28/02/13 TOTAL EXEMPTION SMALL (2013-11-13) - AA

    Add to Cart
     
  • 21/02/13 FULL LIST (2013-04-22) - AR01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2012-02-21) - NEWINC

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CLIVE DOWLING (2012-05-31) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 11/06/2012 FROM (2012-06-11) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED PETER NIGEL TWIST (2012-06-12) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED PETER NIGEL TWIST (2012-06-18) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CLIVE DOWLING (2012-06-12) - TM01

    Add to Cart
     

expand_less