Advanced company searchLink opens in new window

CSI INTEGRATED SOLUTIONS LIMITED

Company number 03913196

Filter by category

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
21 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jul 2015 CH01 Director's details changed for Mr Alan Arthur Watkins on 1 July 2015
24 Jul 2015 CH01 Director's details changed for Mr Kevin Lewis on 1 July 2015
24 Jul 2015 CH01 Director's details changed for Mr Alan Arthur Watkins on 1 July 2015
24 Jul 2015 CH01 Director's details changed for Mr Kevin Lewis on 1 July 2015
21 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
05 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Apr 2013 AP03 Appointment of Miss Michele Jane Brookes as a secretary
12 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
08 Mar 2013 AP01 Appointment of Mr Alan Arthur Watkins as a director
08 Mar 2013 TM01 Termination of appointment of Andrew Forsyth as a director
08 Mar 2013 TM02 Termination of appointment of Martin Wakelam as a secretary
08 Mar 2013 TM01 Termination of appointment of Michael Henderson as a director
08 Mar 2013 AP01 Appointment of Mr Kevin Lewis as a director
08 Mar 2013 AD01 Registered office address changed from Mayesbrook House Redvers Close Lawnswood Leeds West Yorkshire LS16 6QY on 8 March 2013
29 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
02 Sep 2011 AP03 Appointment of Mr Martin Terence Wakelam as a secretary
31 Aug 2011 TM02 Termination of appointment of Stephen Patterson as a secretary