CSI ELECTRICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 32 HILL VIEW GARDENS NORTHOWRAM HALIFAX WEST YORKSHIRE HX3 7BT

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

13/05/1713 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

02/05/162 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER ELLIOTT ROBERTSHAW

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY SIMON LUMB

View Document

23/10/1523 October 2015 SECRETARY APPOINTED MR CHRISTOPHER ELLIOTT ROBERTSHAW

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 26 THIRLMERE AVENUE WYKE BRADFORD WEST YORKSHIRE BD12 9DS

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTSHAW

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/154 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIOTT ROBERTSHAW / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD LUMB / 01/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

02/09/092 September 2009 SECRETARY APPOINTED MR SIMON RICHARD LUMB

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY IAN SIMPSON

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN SIMPSON

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTSHAW / 01/10/2008

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0920 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 26 THIRLMERE AVENUE WYKE BRADFORD WEST YORKSHIRE BD12 9DS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 94 HAWES ROAD, BANKFOOT BRADFORD WEST YORKSHIRE BD5 9AU

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0718 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 94 HAWS ROAD, BANKFOOT BRADFORD WEST YORKSHIRE BD5 9AU

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company