Advanced company searchLink opens in new window

CONTROL SYSTEMS INTERNATIONAL (UK) LIMITED

Company number 03244592

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)
19 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with updates
19 Jul 2024 PSC05 Change of details for Titan Meter Uk Bidco Limited as a person with significant control on 17 July 2024
17 May 2024 AD01 Registered office address changed from Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 May 2024
24 Apr 2024 MR01 Registration of charge 032445920003, created on 22 April 2024
19 Mar 2024 AP01 Appointment of Mr Zafarbek Ibadbekov as a director on 11 March 2024
18 Mar 2024 TM01 Termination of appointment of Brenda Janette Mennie as a director on 11 March 2024
18 Mar 2024 TM01 Termination of appointment of James Joseph Campbell as a director on 11 March 2024
18 Mar 2024 PSC07 Cessation of Fmc Technologies Limited as a person with significant control on 11 March 2024
18 Mar 2024 TM02 Termination of appointment of Brenda Janette Mennie as a secretary on 11 March 2024
18 Mar 2024 PSC02 Notification of Titan Meter Uk Bidco Limited as a person with significant control on 11 March 2024
18 Mar 2024 AP01 Appointment of Mr Michael James Dejong as a director on 11 March 2024
11 Mar 2024 MR05 All of the property or undertaking has been released from charge 032445920001
11 Mar 2024 MR05 All of the property or undertaking has been released from charge 032445920002
08 Dec 2023 AA Full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
26 Jun 2023 MR01 Registration of charge 032445920002, created on 23 June 2023
05 Oct 2022 AA Full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
29 Apr 2022 TM01 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 29 April 2022
29 Apr 2022 AP01 Appointment of Mrs Brenda Janette Mennie as a director on 20 April 2022
10 Dec 2021 AA Full accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
31 Jul 2021 AD01 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP United Kingdom to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 31 July 2021
15 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents/terms of transaction documents and any related documents be approved/entry into transaction documents is in the best interests of the company/re: no authorisation required in respect of a interest of a director in the company 12/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2021 TM01 Termination of appointment of Tomas Svanes Bille as a director on 28 May 2021