CSIN CIC

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-07-30

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-07-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

27/03/2427 March 2024 Registered office address changed from 133 Higher Dean Street Manchester M26 3TE United Kingdom to Bright House Business Centre Bright Road Eccles Manchester M30 0WG on 2024-03-27

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-07-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

28/09/2228 September 2022 Termination of appointment of Jillian Tracey Ann Skillen as a director on 2022-09-28

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-07-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS JILLIAN TRACEY ANN SKILLEN

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

15/01/2015 January 2020 SECRETARY APPOINTED MRS SONIA LAUREN WHITTLE

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY JENNIFER BYRNE

View Document

14/01/2014 January 2020 CESSATION OF JENNIFER ANNE BYRNE AS A PSC

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN DOMENEY

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

25/03/1925 March 2019 PREVEXT FROM 30/06/2018 TO 30/07/2018

View Document

13/11/1813 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR JACKIE MORVILLE

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS GEORGINA EVONSTON

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ROBIN DOMNEY

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DOMNEY / 20/06/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/04/176 April 2017 SECRETARY APPOINTED MS JENNIFER ANNE BYRNE

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY SONIA WHITTLE

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS JACKIE MORVILLE

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH BARNWELL

View Document

25/08/1625 August 2016 SECRETARY APPOINTED MRS SONIA LAUREN WHITTLE

View Document

17/08/1617 August 2016 CONVERSION TO A CIC

View Document

17/08/1617 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1617 August 2016 COMPANY NAME CHANGED CSIN LTD CERTIFICATE ISSUED ON 17/08/16

View Document

06/06/166 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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