Founded in 2014, C.S.I Manchester (Holdings) Ltd have registered office in Crewe. The business has 6 directors listed as Collis, Carrie, Cunnington, Suzy, Jackson, John William, Nash, Christine Carolyn, Nash, Malcolm David, Nash, Richard Malcolm. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLIS, Carrie | 31 March 2014 | - | 1 |
CUNNINGTON, Suzy | 31 March 2014 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Richard Malcolm Nash/
1978-07 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 20 April 2018 | |
AD01 - Change of registered office address | 10 August 2017 | |
CS01 - N/A | 13 April 2017 | |
CH01 - Change of particulars for director | 14 March 2017 | |
CH01 - Change of particulars for director | 14 March 2017 | |
CH01 - Change of particulars for director | 14 March 2017 | |
CH01 - Change of particulars for director | 14 March 2017 | |
CH01 - Change of particulars for director | 14 March 2017 | |
CH01 - Change of particulars for director | 14 March 2017 | |
AD01 - Change of registered office address | 14 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CH01 - Change of particulars for director | 28 September 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AA01 - Change of accounting reference date | 19 December 2014 | |
RESOLUTIONS - N/A | 17 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 17 June 2014 | |
SH01 - Return of Allotment of shares | 17 June 2014 | |
NEWINC - New incorporation documents | 31 March 2014 |