Advanced company searchLink opens in new window

CSI PLANT LIMITED

Company number 06500123

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)
08 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-12
08 Jan 2019 CONNOT Change of name notice
13 Dec 2018 AD01 Registered office address changed from Tms Plant Ltd Unit 20 Dawlish Business Park Dawlish Devon EX7 0NH England to 21 Whalley Avenue Stoke-on-Trent ST4 5nd on 13 December 2018
29 Jun 2018 AA Micro company accounts made up to 31 March 2018
25 Jun 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 38
27 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
19 Feb 2018 TM02 Termination of appointment of Karen Dawn Hook as a secretary on 19 February 2018
12 Feb 2018 TM01 Termination of appointment of William Edward Hook as a director on 31 January 2018
08 Sep 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CH01 Director's details changed for Mr Carl Stewart Ingram on 14 April 2017
26 Apr 2017 CH01 Director's details changed for Mr Carl Stewart Ingram on 15 April 2017
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
23 Mar 2016 AD01 Registered office address changed from Unit 22B Dawlish Business Park Dawlish Devon EX7 0NH to Tms Plant Ltd Unit 20 Dawlish Business Park Dawlish Devon EX7 0NH on 23 March 2016
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
09 Mar 2015 CH01 Director's details changed for Mr Carl Stewart Ingram on 1 March 2015
02 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
28 Feb 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 100
28 Feb 2013 AP01 Appointment of Mr Carl Stewart Ingram as a director
26 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012