- Company Overview for CSI PLANT LIMITED (06500123)
- Filing history for CSI PLANT LIMITED (06500123)
- People for CSI PLANT LIMITED (06500123)
- Charges for CSI PLANT LIMITED (06500123)
- More for CSI PLANT LIMITED (06500123)
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) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mr Carl Stewart Ingram as a person with significant control on 10 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
05 Feb 2024 | CH01 | Director's details changed for Mr Carl Stewart Ingram on 1 February 2024 | |
05 Feb 2024 | PSC04 | Change of details for Mr Carl Stewart Ingram as a person with significant control on 1 February 2024 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
08 Mar 2022 | AP01 | Appointment of Miss Samantha Jayne Cotton as a director on 7 March 2022 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jul 2021 | CH01 | Director's details changed for Mr Carl Stewart Ingram on 7 July 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
06 Dec 2019 | AD01 | Registered office address changed from 21 Whalley Avenue Stoke-on-Trent ST4 5nd England to Clough Street Stoke on Trent Staffordshire ST1 4AS on 6 December 2019 | |
25 Nov 2019 | MR01 | Registration of charge 065001230002, created on 20 November 2019 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | MR01 | Registration of charge 065001230001, created on 10 July 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
08 Feb 2019 | PSC07 | Cessation of Peter Nigel Joseph Stenner as a person with significant control on 13 December 2018 | |
08 Feb 2019 | PSC01 | Notification of Carl Stewart Ingram as a person with significant control on 13 December 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Peter Nigel Joseph Stenner as a director on 13 December 2018 | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|