CSI NEWCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Change of name notice

View Document

24/12/2424 December 2024 Certificate of change of name

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/05/2423 May 2024 Satisfaction of charge SC4581480001 in full

View Document

08/01/248 January 2024 Termination of appointment of Robert James Kennedy as a director on 2024-01-06

View Document

08/01/248 January 2024 Termination of appointment of Robert James Kennedy as a secretary on 2024-01-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

04/07/234 July 2023 Appointment of Mr Aaron Thornton as a director on 2023-07-03

View Document

28/06/2328 June 2023 Accounts for a small company made up to 2022-12-31

View Document

05/05/235 May 2023 Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-05

View Document

24/04/2324 April 2023 Termination of appointment of Andrew Stephen Leese as a director on 2023-04-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/07/2018 July 2020 REGISTERED OFFICE CHANGED ON 18/07/2020 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON MIDDLETON

View Document

04/06/204 June 2020 DIRECTOR APPOINTED ANDREW STEPHEN LEESE

View Document

04/06/204 June 2020 DIRECTOR APPOINTED GERHARD SCHWAGER

View Document

04/06/204 June 2020 DIRECTOR APPOINTED FRANK POHL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED JESUS CALVO MOREIRA

View Document

04/06/204 June 2020 SECRETARY APPOINTED ROBERT JAMES KENNEDY

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BORROWS

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY JAMES BORROWS

View Document

01/06/201 June 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESS GROUP INVESTMENT COMPANY LIMITED

View Document

28/02/2028 February 2020 ADOPT ARTICLES 27/04/2018

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR GORDON IAN MIDDLETON

View Document

16/10/1816 October 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMES BORROWS / 15/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BARRACK

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

06/10/176 October 2017 22/08/17 STATEMENT OF CAPITAL GBP 94000

View Document

06/10/176 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1719 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

29/05/1529 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR JAMES BORROWS

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN BORROWS / 20/09/2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED

View Document

06/11/136 November 2013 SECRETARY APPOINTED JOHN BORROWS

View Document

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4581480001

View Document

25/09/1325 September 2013 ADOPT ARTICLES 20/09/2013

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR JAMES GRIEVE BARRACK

View Document

25/09/1325 September 2013 20/09/13 STATEMENT OF CAPITAL GBP 100000

View Document

25/09/1325 September 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

02/09/132 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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