About

Registered Number: 03918227
Date of Incorporation: 03/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Heath, Business & Technical Park, Runcorn, Cheshire, WA7 4QX,

 

Csols Ltd was registered on 03 February 2000 and has its registered office in Runcorn in Cheshire, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Goddard, Ann Elizabeth, Cavanagh, Ann at Companies House. We do not know the number of employees at Csols Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVANAGH, Ann 03 February 2000 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Ann Elizabeth 01 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
MR04 - N/A 22 January 2020
AA - Annual Accounts 19 September 2019
CH01 - Change of particulars for director 26 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 December 2018
MR04 - N/A 16 October 2018
PSC01 - N/A 14 March 2018
PSC09 - N/A 14 March 2018
CH01 - Change of particulars for director 26 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 13 November 2017
MR01 - N/A 17 May 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 16 September 2016
AD01 - Change of registered office address 08 August 2016
AD01 - Change of registered office address 05 August 2016
RESOLUTIONS - N/A 10 May 2016
AP04 - Appointment of corporate secretary 29 April 2016
MR04 - N/A 08 April 2016
AR01 - Annual Return 09 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 17 February 2015
MR01 - N/A 20 December 2014
MR01 - N/A 04 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 19 March 2014
RESOLUTIONS - N/A 17 March 2014
RESOLUTIONS - N/A 04 February 2014
SH08 - Notice of name or other designation of class of shares 04 February 2014
RESOLUTIONS - N/A 20 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 31 March 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 09 December 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
363a - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
123 - Notice of increase in nominal capital 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
CERT10 - Re-registration of a company from public to private 04 October 2004
MAR - Memorandum and Articles - used in re-registration 04 October 2004
53 - Application by a public company for re-registration as a private company 04 October 2004
AA - Annual Accounts 01 October 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
AA - Annual Accounts 25 September 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
123 - Notice of increase in nominal capital 17 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
123 - Notice of increase in nominal capital 09 April 2003
363s - Annual Return 24 March 2003
RESOLUTIONS - N/A 01 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 03 October 2002
123 - Notice of increase in nominal capital 01 October 2002
RESOLUTIONS - N/A 24 September 2002
RESOLUTIONS - N/A 24 September 2002
RESOLUTIONS - N/A 24 September 2002
RESOLUTIONS - N/A 24 September 2002
MEM/ARTS - N/A 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 August 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
395 - Particulars of a mortgage or charge 26 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
363s - Annual Return 27 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
123 - Notice of increase in nominal capital 06 March 2001
RESOLUTIONS - N/A 02 February 2001
123 - Notice of increase in nominal capital 02 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
395 - Particulars of a mortgage or charge 28 October 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2017 Outstanding

N/A

A registered charge 18 December 2014 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

Debenture 15 February 2002 Fully Satisfied

N/A

Debenture 26 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.