Advanced company searchLink opens in new window

CSI WITHAM LIMITED

Company number 07052003

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)
05 Apr 2024 AD01 Registered office address changed from 85 Haltwhistle Road South Woodham Ferrers Chelmsford CM3 5ZA England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 April 2024
05 Apr 2024 600 Appointment of a voluntary liquidator
05 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-14
05 Apr 2024 LIQ01 Declaration of solvency
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
11 Jan 2024 CERTNM Company name changed csi electronic manufacturing services LIMITED\certificate issued on 11/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
27 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
10 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
07 Sep 2022 PSC07 Cessation of Adrian Louis Winch as a person with significant control on 18 August 2022
07 Sep 2022 PSC07 Cessation of Timothy Andrew Mann as a person with significant control on 18 August 2022
07 Sep 2022 PSC02 Notification of Challenger Solutions Holdings Ltd as a person with significant control on 18 August 2022
07 Sep 2022 AD01 Registered office address changed from 3N Moss Road Witham Essex CM8 3UW to 85 Haltwhistle Road South Woodham Ferrers Chelmsford CM3 5ZA on 7 September 2022
07 Sep 2022 TM01 Termination of appointment of Maureen Easter as a director on 18 August 2022
07 Sep 2022 TM01 Termination of appointment of Timothy Andrew Mann as a director on 18 August 2022
07 Sep 2022 TM01 Termination of appointment of Adrian Louis Winch as a director on 18 August 2022
07 Sep 2022 AP01 Appointment of Mr Michael John William Norman as a director on 18 August 2022
07 Sep 2022 AP01 Appointment of Mr Andrew John Mair as a director on 18 August 2022
15 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 MR04 Satisfaction of charge 070520030002 in full
26 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
26 Jan 2022 CH01 Director's details changed for Mr Timothy Andrew Mann on 16 January 2022
14 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates