Advanced company searchLink opens in new window

COMPUTER SYSTEMS IN EDUCATION LIMITED

Company number 02951516

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)
06 Jan 2025 MR01 Registration of charge 029515160007, created on 2 January 2025
02 Jan 2025 AP01 Appointment of Mr Hirohisa Iwasaki as a director on 2 January 2025
02 Jan 2025 PSC07 Cessation of Mary Frances Derham as a person with significant control on 2 January 2025
02 Jan 2025 PSC07 Cessation of Gordon Nicolas Derham as a person with significant control on 2 January 2025
02 Jan 2025 PSC02 Notification of Infinity Technology Holdings Limited as a person with significant control on 2 January 2025
30 Dec 2024 SH06 Cancellation of shares. Statement of capital on 28 October 2014
  • GBP 1.00
23 Dec 2024 TM01 Termination of appointment of Francesca Mary Curtis as a director on 6 December 2024
13 Dec 2024 MR04 Satisfaction of charge 029515160006 in full
13 Dec 2024 MR04 Satisfaction of charge 029515160005 in full
20 Sep 2024 TM01 Termination of appointment of Stuart Curtis as a director on 17 September 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
18 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
17 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
14 Apr 2023 CH01 Director's details changed for Mrs Francesca Mary Curtis on 30 March 2023
14 Apr 2023 CH01 Director's details changed for Mr Stewart James Priestley on 30 March 2023
14 Apr 2023 CH01 Director's details changed for Mary Frances Derham on 30 March 2023
14 Apr 2023 CH01 Director's details changed for Mr Stuart Curtis on 30 March 2023
14 Apr 2023 CH01 Director's details changed for Mr Gordon Nicolas Derham on 30 March 2023
21 Oct 2022 AD01 Registered office address changed from Goodman's Yard New Yatt Road North Leigh Witney OX29 6TN England to 3a Market Place Woodstock Oxfordshire OX20 1SY on 21 October 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
04 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
11 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
07 May 2021 CH01 Director's details changed for Mr Stuart Curtis on 7 May 2021