- 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) |
---|---|---|---|
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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:
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |