About

Registered Number: 06182006
Date of Incorporation: 23/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Great Barn, Gaddesden Row, Hemel Hempstead, HP2 6HG,

 

Based in Hemel Hempstead, Csm Automation Services Ltd was setup in 2007. We do not know the number of employees at Csm Automation Services Ltd. There are 2 directors listed as Meikle, Wendy, Meikle, Craig Steven for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEIKLE, Craig Steven 23 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MEIKLE, Wendy 23 March 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 August 2020
CS01 - N/A 24 March 2020
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 19 January 2009
287 - Change in situation or address of Registered Office 18 December 2008
363a - Annual Return 14 April 2008
225 - Change of Accounting Reference Date 08 April 2008
287 - Change in situation or address of Registered Office 15 May 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.