Advanced company searchLink opens in new window

CSI (GB) LTD

Company number 04928298

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
19 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
11 Oct 2017 PSC07 Cessation of Gareth Thomas Stell as a person with significant control on 1 July 2016
11 Oct 2017 PSC07 Cessation of Gavin Michael Richardson as a person with significant control on 1 July 2016
11 Oct 2017 PSC07 Cessation of Bernard Neillus Mcdonnell as a person with significant control on 1 July 2016
11 Oct 2017 PSC07 Cessation of Alexander David Kelly as a person with significant control on 1 July 2016
11 Oct 2017 PSC07 Cessation of William Bingham Barnett as a person with significant control on 1 July 2016
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AP01 Appointment of Mr Gareth Thomas Stell as a director on 12 February 2016
26 Feb 2016 AP01 Appointment of Mr Gavin Richardson as a director on 12 February 2016
26 Feb 2016 AP01 Appointment of Mr Alexander David Kelly as a director on 12 February 2016
16 Nov 2015 TM01 Termination of appointment of John Loggie as a director on 11 November 2015
16 Nov 2015 AP01 Appointment of Mr Bernard Neillus Mcdonnell as a director on 11 November 2015
16 Nov 2015 TM01 Termination of appointment of Michael William Stephenson as a director on 11 November 2015
16 Nov 2015 AP01 Appointment of Mr William Bingham Barnett as a director on 11 November 2015
20 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2