About

Registered Number: 07052003
Date of Incorporation: 21/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 3n Moss Road, Witham, Essex, CM8 3UW

 

Having been setup in 2009, Csi Electronic Manufacturing Services Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Winch, Adrian Louis, Haill, Stephen for Csi Electronic Manufacturing Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINCH, Adrian Louis 21 October 2009 - 1
HAILL, Stephen 21 October 2009 23 October 2013 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
RESOLUTIONS - N/A 19 November 2019
SH08 - Notice of name or other designation of class of shares 19 November 2019
CH01 - Change of particulars for director 05 September 2019
CH01 - Change of particulars for director 05 September 2019
CH01 - Change of particulars for director 05 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 03 January 2015
TM01 - Termination of appointment of director 17 September 2014
MR04 - N/A 22 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 December 2013
MR01 - N/A 20 December 2013
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 13 December 2010
AA01 - Change of accounting reference date 15 June 2010
CH01 - Change of particulars for director 12 April 2010
AR01 - Annual Return 25 January 2010
SH01 - Return of Allotment of shares 19 January 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
CH01 - Change of particulars for director 28 October 2009
NEWINC - New incorporation documents 21 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2013 Outstanding

N/A

Debenture 17 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.