Advanced company searchLink opens in new window

COMPUTING INFORMATION SYSTEMS LIMITED

Company number 02420578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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