CSIF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PETER BARTRUM / 28/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/10/1410 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER BARTRUM / 04/08/2014

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE ANN WARDROPPER / 04/08/2014

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/12/1323 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/11/128 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA

View Document

29/09/1129 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER BARTRUM / 01/10/2009

View Document

13/08/0913 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 101 FINBOROUGH ROAD STOWMARKET SUFFOLK IP14 1QB

View Document

29/07/0829 July 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08

View Document

19/07/0719 July 2007 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