CSL OFFSHORE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CSL OFFSHORE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07489301

Incorporation date

11/01/2011

Size

Full

Contacts

Registered address

Registered address

Second Floor Castle Yard House, 2 Castle Yard, Richmond, Surrey TW10 6TFCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2011)
dot icon08/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2021
First Gazette notice for voluntary strike-off
dot icon15/11/2021
Application to strike the company off the register
dot icon17/06/2021
Register inspection address has been changed from Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon17/03/2021
Full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon14/09/2020
Statement by Directors
dot icon14/09/2020
Statement of capital on 2020-09-14
dot icon14/09/2020
Solvency Statement dated 01/09/20
dot icon14/09/2020
Resolutions
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon08/11/2019
Full accounts made up to 2019-03-31
dot icon15/03/2019
Appointment of Maj-Britt (May) Jensen as a director on 2019-03-13
dot icon23/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon23/01/2019
Director's details changed for Jakob Sigsgaard Hansen on 2019-01-15
dot icon10/01/2019
Register inspection address has been changed from Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon10/10/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Director's details changed for Jakob Sigsgaard Hansen on 2018-04-11
dot icon17/04/2018
Director's details changed for David Gajlewicz on 2018-04-11
dot icon11/04/2018
Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR United Kingdom to Second Floor Castle Yard House 2 Castle Yard Richmond Surrey TW10 6TF on 2018-04-11
dot icon24/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon13/11/2017
Full accounts made up to 2017-03-31
dot icon04/04/2017
Director's details changed for Jakob Sigsgaard Hansen on 2017-03-01
dot icon04/04/2017
Director's details changed for David Gajlewicz on 2017-03-01
dot icon01/03/2017
Registered office address changed from Number One Windsor 1-2 High Street Windsor Berkshire SL4 1LD to Parkshot House 5 Kew Road Richmond TW9 2PR on 2017-03-01
dot icon25/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon29/09/2016
Termination of appointment of Scott Arthur Clegg as a director on 2016-09-27
dot icon29/09/2016
Appointment of David Gajlewicz as a director on 2016-09-27
dot icon05/08/2016
Full accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon19/01/2016
Director's details changed for Jakob Sigsgaard Hansen on 2014-08-01
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon01/10/2015
Appointment of Mr Scott Arthur Clegg as a director on 2015-06-30
dot icon01/10/2015
Termination of appointment of Matthew Richard Hall as a director on 2015-06-30
dot icon23/03/2015
Register inspection address has been changed from Thames House Portsmouth Rd Esher Surrey KT10 9AD United Kingdom to Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon19/01/2015
Director's details changed for John Joseph Sypnowich on 2014-04-09
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon07/04/2014
Appointment of Jakob Sigsgaard Hansen as a director
dot icon02/04/2014
Termination of appointment of Jeffrey Barnes as a director
dot icon18/03/2014
Appointment of Mr Matthew Richard Hall as a director
dot icon04/03/2014
Termination of appointment of John Rowe as a director
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon02/12/2013
Appointment of John Joseph Sypnowich as a director
dot icon14/11/2013
Termination of appointment of Matthew Carson as a director
dot icon30/10/2013
Statement of capital on 2013-10-30
dot icon30/10/2013
Statement by directors
dot icon30/10/2013
Solvency statement dated 24/10/13
dot icon30/10/2013
Resolutions
dot icon14/08/2013
Full accounts made up to 2013-03-31
dot icon29/05/2013
Statement of capital following an allotment of shares on 2013-05-13
dot icon07/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon07/02/2013
Appointment of Mr Matthew Carson as a director
dot icon01/02/2013
Termination of appointment of Paul Cozza as a director
dot icon27/12/2012
Statement of capital following an allotment of shares on 2012-12-10
dot icon15/10/2012
Full accounts made up to 2012-03-31
dot icon20/02/2012
Director's details changed for Paul Jeffrey Cozza on 2012-01-25
dot icon20/02/2012
Director's details changed for John Stephen Martin Rowe on 2012-01-25
dot icon20/02/2012
Director's details changed for Jeffrey William Barnes on 2012-01-25
dot icon17/02/2012
Register(s) moved to registered inspection location
dot icon16/02/2012
Register inspection address has been changed
dot icon07/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon25/01/2012
Registered office address changed from 15 Appold Street London EC2A 2HB United Kingdom on 2012-01-25
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-09-13
dot icon16/09/2011
Appointment of Jeffrey William Barnes as a director
dot icon16/09/2011
Appointment of Paul Jeffrey Cozza as a director
dot icon06/09/2011
Appointment of John Stephen Martin Rowe as a director
dot icon06/09/2011
Termination of appointment of Francis Dunne as a director
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon27/04/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon11/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gajlewicz, David
Director
27/09/2016 - Present
2
Rowe, John Stephen Martin
Director
30/08/2011 - 18/02/2014
24
Barnes, Jeffrey William
Director
30/08/2011 - 25/03/2014
1
Carson, Matthew
Director
18/01/2013 - 01/11/2013
2
Sypnowich, John Joseph
Director
25/11/2013 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSL OFFSHORE SERVICES LIMITED

CSL OFFSHORE SERVICES LIMITED is an(a) Dissolved company incorporated on 11/01/2011 with the registered office located at Second Floor Castle Yard House, 2 Castle Yard, Richmond, Surrey TW10 6TF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSL OFFSHORE SERVICES LIMITED?

toggle

CSL OFFSHORE SERVICES LIMITED is currently Dissolved. It was registered on 11/01/2011 and dissolved on 08/02/2022.

Where is CSL OFFSHORE SERVICES LIMITED located?

toggle

CSL OFFSHORE SERVICES LIMITED is registered at Second Floor Castle Yard House, 2 Castle Yard, Richmond, Surrey TW10 6TF.

What does CSL OFFSHORE SERVICES LIMITED do?

toggle

CSL OFFSHORE SERVICES LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CSL OFFSHORE SERVICES LIMITED?

toggle

The latest filing was on 08/02/2022: Final Gazette dissolved via voluntary strike-off.