COMPUTER SYSTEMS INTEGRATION LIMITED
Company number 01748591
- Company Overview for COMPUTER SYSTEMS INTEGRATION LIMITED (01748591)
- Filing history for COMPUTER SYSTEMS INTEGRATION LIMITED (01748591)
- People for COMPUTER SYSTEMS INTEGRATION LIMITED (01748591)
- Charges for COMPUTER SYSTEMS INTEGRATION LIMITED (01748591)
- More for COMPUTER SYSTEMS INTEGRATION LIMITED (01748591)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Oct 2020 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Csi House, 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 14 October 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
10 Mar 2020 | TM01 | Termination of appointment of Simon David Payne as a director on 12 December 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Mohammed Ramzan as a director on 1 October 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Andrew Neil Marshall as a director on 26 June 2019 | |
04 Sep 2019 | TM02 | Termination of appointment of Andrew Neil Marshall as a secretary on 26 June 2019 | |
29 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Alan Arthur Watkins on 3 June 2019 | |
10 May 2019 | AP01 | Appointment of Mr Andrew Neil Marshall as a director on 1 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
26 Apr 2019 | TM02 | Termination of appointment of Michele Jane Brookes as a secretary on 23 April 2019 | |
24 Apr 2019 | AP03 | Appointment of Mr Andrew Neil Marshall as a secretary on 23 April 2019 | |
06 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Aug 2018 | TM01 | Termination of appointment of Ian Edward Jarvis as a director on 13 July 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Kevin Lewis on 1 August 2018 | |
01 May 2018 | AP01 | Appointment of Mr Ian Edward Jarvis as a director on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Simon David Payne as a director on 1 May 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
27 Feb 2018 | TM01 | Termination of appointment of Richard Stuart Midgley as a director on 27 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Gerard John Burke as a director on 27 February 2018 | |
16 Aug 2017 | MR04 | Satisfaction of charge 6 in full | |
16 Aug 2017 | MR04 | Satisfaction of charge 5 in full | |
08 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates |