CSI TRAINING AND EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Registered office address changed from 310 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 2024-07-03

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Change of details for Mrs Dionne Ann Watson as a person with significant control on 2018-05-11

View Document

27/06/2327 June 2023 Director's details changed for Mrs Dionne Ann Watson on 2023-06-12

View Document

27/06/2327 June 2023 Change of details for Mrs Dionne Ann Watson as a person with significant control on 2023-06-12

View Document

27/06/2327 June 2023 Change of details for Miss Angela Davies as a person with significant control on 2023-06-12

View Document

27/06/2327 June 2023 Director's details changed for Miss Angela Davies on 2023-06-12

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Registered office address changed from V0.16a Victoria Building Teesside University Middlesbrough Cleveland TS1 3BA to 310 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 2023-06-12

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

08/12/218 December 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

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIONNE ANN WIGHTMAN / 27/02/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MISS DIONNE ANN WIGHTMAN / 27/02/2020

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM V1.16B VICTORIA BUILDING TEESSIDE UNIVERSITY MIDDLESBROUGH TEES VALLEY TS3 3BA

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA DAVIES / 08/05/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIONNE ANN WIGHTMAN / 08/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 80 PRIMROSE TERRACE JARROW TYNE AND WEAR NE32 5EP UNITED KINGDOM

View Document

09/05/129 May 2012 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