COMPUTING INFORMATION SYSTEMS LIMITED
Company number 02420578
- Company Overview for COMPUTING INFORMATION SYSTEMS LIMITED (02420578)
- Filing history for COMPUTING INFORMATION SYSTEMS LIMITED (02420578)
- People for COMPUTING INFORMATION SYSTEMS LIMITED (02420578)
- Charges for COMPUTING INFORMATION SYSTEMS LIMITED (02420578)
- More for COMPUTING INFORMATION SYSTEMS LIMITED (02420578)
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) |
---|---|---|---|
16 Jan 2025 | AP01 | Appointment of Mr Will Dawson as a director on 16 January 2025 | |
04 Nov 2024 | TM01 | Termination of appointment of Peter Lawson-Smith as a director on 29 October 2024 | |
01 Nov 2024 | PSC07 | Cessation of Neill David James Lawson-Smith as a person with significant control on 29 October 2024 | |
01 Nov 2024 | PSC07 | Cessation of Jane Sarah Lawson-Smith as a person with significant control on 29 October 2024 | |
01 Nov 2024 | PSC02 | Notification of Uk Msp Holdco Limited as a person with significant control on 29 October 2024 | |
01 Nov 2024 | TM02 | Termination of appointment of Evelyn Valerie Lawson-Smith as a secretary on 29 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Neill David James Lawson-Smith as a director on 29 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Jane Sarah Lawson-Smith as a director on 29 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Matthew Grantham as a director on 29 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Daniel James Hadland as a director on 29 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Ashley Edward Austin Baker as a director on 29 October 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Zachary Westover Mayer as a director on 29 October 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Timothy Burke as a director on 29 October 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Tucker Stein as a director on 29 October 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Elliott Hyman as a director on 29 October 2024 | |
15 Oct 2024 | SH02 | Sub-division of shares on 1 October 2019 | |
15 Oct 2024 | SH02 | Sub-division of shares on 1 October 2019 | |
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
27 Sep 2024 | MR04 | Satisfaction of charge 024205780002 in full | |
23 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
09 Feb 2024 | AD01 | Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 9 February 2024 | |
28 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Jul 2022 | MA | Memorandum and Articles of Association |