About

Registered Number: 04928298
Date of Incorporation: 10/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Csi (Gb) Ltd was registered on 10 October 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOGGIE, Annemarie 19 November 2003 05 January 2004 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 19 October 2017
PSC07 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 03 September 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 07 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 20 September 2012
TM02 - Termination of appointment of secretary 18 June 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
AD01 - Change of registered office address 08 December 2011
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 08 February 2007
225 - Change of Accounting Reference Date 23 January 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
287 - Change in situation or address of Registered Office 17 January 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 09 September 2005
225 - Change of Accounting Reference Date 20 May 2005
363s - Annual Return 31 October 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
CERTNM - Change of name certificate 08 January 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 05 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.