C S I (IRELAND) LTD

Register to unlock more data on OkredoRegister

C S I (IRELAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032776

Incorporation date

05/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Lisburn Street, Hillsborough BT26 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1997)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
Previous accounting period extended from 2024-12-29 to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon19/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-29
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-29
dot icon09/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-29
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-29
dot icon19/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-29
dot icon24/09/2020
Registered office address changed from 7 Lisburn Road Hillsborough BT26 6AB Northern Ireland to 7 Lisburn Street Hillsborough BT26 6AB on 2020-09-24
dot icon11/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon11/08/2020
Registered office address changed from 1a Lancefield Road Belfast BT9 6LL Northern Ireland to 7 Lisburn Road Hillsborough BT26 6AB on 2020-08-11
dot icon17/03/2020
Registered office address changed from 729 Lisburn Road Belfast BT9 7GU to 1a Lancefield Road Belfast BT9 6LL on 2020-03-17
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-29
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon07/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2017-12-30
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon12/08/2014
Director's details changed for Mr Michael Timothy Hayes on 2014-08-01
dot icon03/10/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon03/10/2013
Director's details changed for Mr Michael Timothy Hayes on 2013-07-01
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon19/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Termination of appointment of Alan Baird as a director
dot icon07/06/2011
Termination of appointment of Alan Baird as a secretary
dot icon02/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mr Michael Timothy Hayes on 2010-01-01
dot icon01/09/2010
Director's details changed for Alan David Baird on 2010-01-01
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2008-08-05 with full list of shareholders
dot icon17/11/2009
Annual return made up to 2007-08-05 with full list of shareholders
dot icon17/11/2009
Annual return made up to 2005-08-05 with full list of shareholders
dot icon17/11/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon16/06/2009
31/12/08 annual accts
dot icon03/06/2008
31/12/07 annual accts
dot icon26/10/2007
Statutory declaration
dot icon04/05/2007
31/12/06 annual accts
dot icon16/10/2006
05/08/06 annual return shuttle
dot icon16/10/2006
Return of allot of shares
dot icon25/09/2006
31/12/05 annual accts
dot icon14/11/2005
31/12/04 annual accts
dot icon22/10/2004
31/12/03 annual accts
dot icon19/08/2004
05/08/04 annual return shuttle
dot icon09/08/2003
05/08/03 annual return shuttle
dot icon26/03/2003
31/12/02 annual accts
dot icon21/01/2003
Ret by co purch own shars
dot icon24/12/2002
Dec red/purch shs out cap
dot icon29/10/2002
31/12/01 annual accts
dot icon04/08/2002
05/08/02 annual return shuttle
dot icon10/09/2001
05/08/01 annual return shuttle
dot icon17/07/2001
31/12/00 annual accts
dot icon11/08/2000
05/08/00 annual return shuttle
dot icon01/02/2000
31/12/99 annual accts
dot icon01/09/1999
05/08/99 annual return shuttle
dot icon17/02/1999
31/12/98 annual accts
dot icon04/09/1998
05/08/98 annual return shuttle
dot icon06/07/1998
Mortgage register
dot icon06/07/1998
Particulars of a mortgage charge
dot icon18/05/1998
Return of allot of shares
dot icon16/12/1997
Return of allot of shares
dot icon16/12/1997
Notice of ARD
dot icon29/08/1997
Change of dirs/sec
dot icon29/08/1997
Change in sit reg add
dot icon29/08/1997
Change of dirs/sec
dot icon05/08/1997
Incorporation
dot icon05/08/1997
Pars re dirs/sit reg off
dot icon05/08/1997
Memorandum
dot icon05/08/1997
Articles
dot icon05/08/1997
Decln complnce reg new co
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+98.30 % *

* during past year

Cash in Bank

£104,722.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.69K
-
0.00
52.81K
-
2022
1
51.09K
-
0.00
104.72K
-
2022
1
51.09K
-
0.00
104.72K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

51.09K £Ascended91.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.72K £Ascended98.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Michael Timothy
Director
05/08/1997 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C S I (IRELAND) LTD

C S I (IRELAND) LTD is an(a) Active company incorporated on 05/08/1997 with the registered office located at 7 Lisburn Street, Hillsborough BT26 6AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C S I (IRELAND) LTD?

toggle

C S I (IRELAND) LTD is currently Active. It was registered on 05/08/1997 .

Where is C S I (IRELAND) LTD located?

toggle

C S I (IRELAND) LTD is registered at 7 Lisburn Street, Hillsborough BT26 6AB.

What does C S I (IRELAND) LTD do?

toggle

C S I (IRELAND) LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does C S I (IRELAND) LTD have?

toggle

C S I (IRELAND) LTD had 1 employees in 2022.

What is the latest filing for C S I (IRELAND) LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.