CSI PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

12/06/2512 June 2025 Cessation of Demi Laura Morrison as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Cessation of Jamie Alan Osbourne-Briggs as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Notification of Briggs Corporation Limited as a person with significant control on 2025-06-12

View Document

08/05/258 May 2025 Change of details for Mr Jamie Alan Osbourne-Briggs as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Miss Demi Laura Morrison as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Registered office address changed from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Unit 3 the Maltings, Millfield Cottenham Cambridge CB24 8RE on 2024-04-04

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Director's details changed for Mr Jamie Alan Osbourne-Briggs on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Miss Demi Laura Morrison on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Jamie Alan Osbourne-Briggs on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Miss Demi Laura Morrison as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Jamie Alan Osbourne-Briggs as a person with significant control on 2022-09-20

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Director's details changed for Mr Jamie Alan Osbourne-Briggs on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Jamie Alan Osbourne-Briggs as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Miss Demi Laura Morrison on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Miss Demi Laura Morrison as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from 9a the Maltings Millfield Cottenham Cambridge CB24 8RE England to Unit 3 the Maltings Millfield Cottenham Cambridge CB24 8RE on 2022-02-14

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM UNIT 6 DBS CAMBRIDGE ROAD IND ESTATE MILTON CAMBRIDGE CB24 6AZ ENGLAND

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 COMPANY NAME CHANGED CSI POPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/08/19

View Document

27/03/1927 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLEAN THREADS LIMITED


  • 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