CSI+M LTD.
Company Documents
Date | Description |
---|---|
01/04/221 April 2022 | Voluntary strike-off action has been suspended |
01/04/221 April 2022 | Voluntary strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
01/03/221 March 2022 | Application to strike the company off the register |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | DIRECTOR APPOINTED MRS SHARON COGGILL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
22/01/1622 January 2016 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 41 WEST WELLBRAE CRES FAIRHILL HAMILTON LANARKSHIRE ML3 8HE |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
05/09/125 September 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/09/103 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHARON PATERSON / 22/05/2010 |
20/04/1020 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COGGILL / 01/04/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
01/04/091 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | COMPANY NAME CHANGED COGGILL SIGNS LTD CERTIFICATE ISSUED ON 20/06/08 |
01/04/081 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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